Search icon

Common Ground Shoppes, Inc.

Company Details

Name: Common Ground Shoppes, Inc.
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
File Date: 30 Mar 2010 (15 years ago)
Organization Date: 30 Mar 2010 (15 years ago)
Last Annual Report: 30 Jun 2015 (10 years ago)
Organization Number: 0759895
Principal Office: <font face="Book Antiqua">578 CEDAR RIFFLE ROAD, GREENUP, KY 41144</font>
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
Daina Hamlin Registered Agent

President

Name Role
Kristi Moss Ruggles President

Secretary

Name Role
Laurie A Fields Secretary

Treasurer

Name Role
Laurie A Fields Treasurer

Incorporator

Name Role
Kristi Moss Ruggles Incorporator

Filings

Name File Date
Administrative Dissolution 2016-10-01
Principal Office Address Change 2015-06-30
Annual Report 2015-06-30
Annual Report 2014-03-06
Annual Report 2013-04-09
Annual Report 2012-02-23
Principal Office Address Change 2011-09-08
Principal Office Address Change 2011-08-24
Annual Report 2011-06-16
Principal Office Address Change 2010-09-23

Date of last update: 01 Feb 2025

Sources: Kentucky Secretary of State