Search icon

RITTER FARMS, INC.

Company Details

Name: RITTER FARMS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Jun 2000 (25 years ago)
Organization Date: 16 Jun 2000 (25 years ago)
Last Annual Report: 06 Mar 2024 (a year ago)
Organization Number: 0496294
Industry: Agricultural Production - Crops
Number of Employees: Small (0-19)
ZIP code: 42166
City: Summer Shade, Willow Shade
Primary County: Metcalfe County
Principal Office: 4949 SUMMER SHADE RD, PO BOX 10, SUMMER SHADE, KY 42166
Place of Formation: KENTUCKY
Authorized Shares: 2000

Secretary

Name Role
Suzanne Ritter Keele Secretary

Director

Name Role
Jeffrey Lynn Ritter Director
Lydia Suzanne Keele Director

Incorporator

Name Role
JAMES G. RITTER Incorporator

Registered Agent

Name Role
JEFFREY L. RITTER Registered Agent

President

Name Role
Jeffrey Lynn Ritter President

Former Company Names

Name Action
RITTER LAND AND CATTLE COMPANY, INC. Old Name

Filings

Name File Date
Dissolution 2024-06-28
Annual Report 2024-03-06
Annual Report 2023-03-15
Principal Office Address Change 2022-02-04
Annual Report 2022-02-04
Annual Report 2021-01-18
Annual Report 2020-02-12
Registered Agent name/address change 2019-02-06
Annual Report 2019-02-06
Annual Report 2018-02-09

Sources: Kentucky Secretary of State