Entity Name: | J. CRAIG RIDDLE COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 06 Jul 2006 (19 years ago) |
Branch of: | J. CRAIG RIDDLE COMPANY, KENTUCKY (Company Number 0044160) |
Date of dissolution: | 04 Jan 2021 (4 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 04 Jan 2021 (4 years ago) |
Document Number: | F06000004578 |
FEI/EIN Number |
610675084
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 245 S MAIN ST, MADISONVILLE, KY, 42431-0011, US |
Mail Address: | 245 S MAIN ST, MADISONVILLE, KY, 42431-0011, US |
Place of Formation: | KENTUCKY |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | Agent | - |
RIDDLE JAMES L | Sec | 245 South Main Street, MADISONVILLE, KY, 424310011 |
RIDDLE CHESLEY WJr. | VCDP | 245 South Main Street, MADISONVILLE, KY, 424310011 |
BARGA RAYMOND F | Vice President | 78 Vine Street, BENTON, KY, 42025 |
MCGAW BARRET H | President | 245 South Main Street, MADISONVILLE, KY, 424310011 |
Riddle John T | Director | 245 South Main Street, Madisonville, KY, 424310011 |
Wells Joseph L | Director | 245 South Main Street, Madisonville, KY, 424310011 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2021-01-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-09 | 245 S MAIN ST, MADISONVILLE, KY 42431-0011 | - |
CHANGE OF MAILING ADDRESS | 2020-04-09 | 245 S MAIN ST, MADISONVILLE, KY 42431-0011 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-07-07 | 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2011-08-05 | COGENCY GLOBAL INC. | - |
Name | Date |
---|---|
Withdrawal | 2021-01-04 |
ANNUAL REPORT | 2020-04-09 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-02-05 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-02-03 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-03-26 |
ANNUAL REPORT | 2013-03-27 |
ANNUAL REPORT | 2012-03-19 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State