Name: | VALLEY RIDGE CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 29 Jun 2011 (14 years ago) |
Organization Date: | 29 Jun 2011 (14 years ago) |
Last Annual Report: | 18 Feb 2025 (2 months ago) |
Organization Number: | 0794815 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42134 |
City: | Franklin |
Primary County: | Simpson County |
Principal Office: | 125 QUICK DRAW DRIVE, FRANKLIN, KY 42134 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
VIRGINIA COOPER | Registered Agent |
Name | Role |
---|---|
ROBIN W COOPER | President |
Name | Role |
---|---|
VIRGINIA E COOPER | Secretary |
Name | Role |
---|---|
DENNIS W COOPER | Treasurer |
Name | Role |
---|---|
DENNIS W COOPER | Vice President |
Name | Role |
---|---|
DENNIS W COOPER | Director |
ROBIN W COOPER | Director |
VIRGINIA E COOPER | Director |
Name | Role |
---|---|
WAYNE COOPER | Incorporator |
VIRGINIA COOPER | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-18 |
Annual Report | 2024-05-22 |
Annual Report | 2023-03-20 |
Annual Report | 2022-03-08 |
Annual Report | 2021-06-01 |
Registered Agent name/address change | 2020-06-26 |
Annual Report | 2020-06-26 |
Annual Report | 2019-06-13 |
Annual Report | 2018-06-06 |
Annual Report | 2017-05-19 |
Sources: Kentucky Secretary of State