Search icon

J. CRAIG RIDDLE COMPANY - Florida Company Profile

Branch
Company claim

Is this your business?

Get access!

Company Details

Entity Name: J. CRAIG RIDDLE COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 06 Jul 2006 (19 years ago)
Branch of: J. CRAIG RIDDLE COMPANY, KENTUCKY (Company Number 0044160)
Date of dissolution: 04 Jan 2021 (5 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 04 Jan 2021 (5 years ago)
Document Number: F06000004578
FEI/EIN Number 610675084
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

Key Officers & Management

Name Role Address
- 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

Events

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. -

Documents

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State