Search icon

J. CRAIG RIDDLE COMPANY - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

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

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

Date of last update: 03 Apr 2025

Sources: Florida Department of State