Name: | REFUGE RIDGE INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 10 Jul 2002 (23 years ago) |
Organization Date: | 10 Jul 2002 (23 years ago) |
Last Annual Report: | 17 Feb 2025 (2 months ago) |
Organization Number: | 0540378 |
Industry: | Agricultural Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40769 |
City: | Williamsburg, Cumberland College, Cumberlnd Clg, Nevis... |
Primary County: | Whitley County |
Principal Office: | PO Box 1082, WILLIAMSBURG, KY 40769 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
REBECCA PARMAN | Registered Agent |
Name | Role |
---|---|
Marjory Wilson | President |
Name | Role |
---|---|
Cathy Wilson | Secretary |
Name | Role |
---|---|
Gary Hensley | Treasurer |
Name | Role |
---|---|
Marjory Wilson | Director |
CATHY WILSON | Director |
Gary Hensley | Director |
GERRI VANOVER | Director |
MARTI WILSON | Director |
BECKY PARMAN | Director |
Name | Role |
---|---|
GERRI VANOVER | Incorporator |
MARTI WILSON | Incorporator |
BECKY PARMAN | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-17 |
Annual Report Amendment | 2024-10-24 |
Annual Report | 2024-05-21 |
Principal Office Address Change | 2023-03-15 |
Registered Agent name/address change | 2023-03-15 |
Annual Report | 2023-03-15 |
Annual Report Amendment | 2022-08-16 |
Annual Report | 2022-05-09 |
Annual Report | 2021-05-31 |
Annual Report | 2020-06-11 |
Sources: Kentucky Secretary of State