Search icon

RIPTIDE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RIPTIDE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 03 Oct 2005 (20 years ago)
Organization Date: 03 Oct 2005 (20 years ago)
Last Annual Report: 21 Aug 2013 (12 years ago)
Organization Number: 0622851
ZIP code: 40515
City: Lexington
Primary County: Fayette County
Principal Office: 9079 OLD RICHMOND ROAD, LEXINGTON, KY 40515
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
JASON SEAY President

Registered Agent

Name Role
STEPHEN E. WEAFER Registered Agent

Incorporator

Name Role
JASON SEAY Incorporator

Assumed Names

Name Status Expiration Date
PIER 99 Inactive 2018-11-18
CIRCLE H SALOON Inactive 2010-10-05

Filings

Name File Date
Administrative Dissolution Return 2014-11-21
Administrative Dissolution 2014-09-30
Certificate of Assumed Name 2013-11-18
Annual Report 2013-08-21
Annual Report 2012-09-04

Court Cases

Court Case Summary

Filing Date:
2014-03-24
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Cable/ Satellite TV

Parties

Party Name:
RIPTIDE, INC.
Party Role:
Defendant
Party Name:
JOE HAND PROMOTIONS, INC.
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State