Search icon

RIPTIDE, INC.

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
Reinstatement Certificate of Existence 2011-11-29
Reinstatement 2011-11-29
Registered Agent name/address change 2011-11-29
Reinstatement Approval Letter UI 2011-11-18
Administrative Dissolution 2011-09-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1400112 Cable/ Satellite TV 2014-03-24 default
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 170000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 5
Filing Date 2014-03-24
Termination Date 2015-07-24
Section 1331
Status Terminated

Parties

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

Sources: Kentucky Secretary of State