Name: | RAMAGE APPLIANCES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 07 Nov 2001 (23 years ago) |
Organization Date: | 07 Nov 2001 (23 years ago) |
Last Annual Report: | 18 Mar 2005 (20 years ago) |
Organization Number: | 0525168 |
ZIP code: | 42001 |
City: | Paducah |
Primary County: | McCracken County |
Principal Office: | 1149 JEFFERSON, PADUCAH, KY 42001 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
Dorothy Ramage | Director |
Name | Role |
---|---|
Dorothy Ramage | President |
Name | Role |
---|---|
DOROTHY RAMAGE | Incorporator |
Name | Role |
---|---|
DOROTHY RAMAGE | Registered Agent |
Name | Action |
---|---|
RAMAGE MAYTAG, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
RAMAGE MAYTAG HOME APPLIANCE CENTER | Inactive | 2007-04-12 |
Name | File Date |
---|---|
Administrative Dissolution | 2006-11-02 |
Annual Report | 2005-03-18 |
Annual Report | 2003-06-16 |
Statement of Change | 2003-04-23 |
Certificate of Assumed Name | 2002-04-12 |
Amendment | 2002-04-12 |
Articles of Incorporation | 2001-11-07 |
Sources: Kentucky Secretary of State