Entity Name: | RIDLEY USA INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 10 Feb 2016 (9 years ago) |
Branch of: | RIDLEY USA INC., MINNESOTA (Company Number 9e707674-a3d4-e011-a886-001ec94ffe7f) |
Document Number: | F16000000624 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 111 WEST CHERRY STREET, MANKATO, MN, 56001, US |
Mail Address: | 111 WEST CHERRY STREET, MANKATO, MN, 56001, US |
Place of Formation: | MINNESOTA |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Lyons Mark P | Director | 3031 CATNIP HILL ROAD, NICHOLASVILLE, KY, 40356 |
BLAKE ALRIC A | Director | 3031 CATNIP HILL ROAD, NICHOLASVILLE, KY, 40356 |
CASTLE E II | Director | 3031 CATNIP HILL ROAD, NICHOLASVILLE, KY, 40356 |
Name | Role | Address |
---|---|---|
Rooney Liam | Secretary | 111 WEST CHERRY STREET, MANKATO, MN, 56001 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000012011 | HUBBARD FEEDS INC. | ACTIVE | 2017-02-01 | 2027-12-31 | No data | 111 WEST CHERRY STREET, MANKATO, MN, 56001 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-04-26 | 111 WEST CHERRY STREET, SUITE 500, MANKATO, MN 56001 | No data |
CHANGE OF MAILING ADDRESS | 2017-04-26 | 111 WEST CHERRY STREET, SUITE 500, MANKATO, MN 56001 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-07 |
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-01-16 |
ANNUAL REPORT | 2018-01-03 |
ANNUAL REPORT | 2017-04-26 |
Foreign Profit | 2016-02-10 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State