Search icon

EVA C. RITCHIE AND SONS, INC.

Company Details

Name: EVA C. RITCHIE AND SONS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Mar 2011 (14 years ago)
Organization Date: 18 Mar 2011 (14 years ago)
Last Annual Report: 28 Feb 2014 (11 years ago)
Organization Number: 0787258
ZIP code: 40004
City: Bardstown
Primary County: Nelson County
Principal Office: 2035 LEAUMON FORD ROAD, BARDSTOWN, KY 40004
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
JOSEPH WAYNE RITCHIE President

Director

Name Role
CURTIS KEITH RITCHIE Director
JOHN DEAN RITCHIE Director
JOSEPH WAYEN RITCHIE Director
DONALD RAY RITCHIE Director

Vice President

Name Role
DONALD R. RITCHIE Vice President

Treasurer

Name Role
JOHN D. RITCHIE Treasurer

Secretary

Name Role
CURTIS K. RITCHIE Secretary

Incorporator

Name Role
CURTIS KEITH RITCHIE Incorporator
JOHN DEAN RITCHIE Incorporator
DONALD RAY RITCHIE Incorporator
JOSEPH WAYNE RITCHIE Incorporator

Registered Agent

Name Role
JOSEPH WAYNE RITCHIE Registered Agent

Filings

Name File Date
Dissolution 2014-10-16
Annual Report 2014-02-28
Registered Agent name/address change 2013-04-11
Principal Office Address Change 2013-04-01
Annual Report 2013-03-07
Annual Report 2012-05-23
Articles of Incorporation 2011-03-18

Sources: Kentucky Secretary of State