RILEY WHITTLE, INC.

Main Information

Company Name RILEY WHITTLE, INC.
Foreign Legal Name -
Entity Type: Foreign For-Profit Corporation
Business Id 1994110064
Company Status Withdrawn
Domicile State Kentucky
Creation Date 1994-10-27
Original Formation Date 1958-12-17
Inactive Date 2003-02-06
Report Due Date 2004-10-31
Renewal Date -
Years Due
2004/2005, 2006/2007, 2008/2009, 2010/2011, 2012/2013, 2014/2015, 2016/2017
Company Agent
View Richard Bauer Full Report »

About Company

RILEY WHITTLE, INC. operates as a Foreign For-Profit Corporation with business ID 448394.

RILEY WHITTLE, INC. was formed on Thursday 27th October 1994, so this company age is twenty-nine years, six months and five days. This company status is currently withdrawn .

Principal office address of RILEY WHITTLE, INC. is PO Box 721668, NEWPORT, KY, 41072, USA. This address coordinates are: 39° 5' 28.8" N , 84° 29' 51.1" W.

There are currently two company principals in RILEY WHITTLE, INC.. They are: president Bill Schuler, secretary Christopher L. Fister. This company agent is Richard Bauer. According to the register, this agent type is Individual.

Check more riley companies.

QR Code

Scan QR Code below with qrcode app on your smarthpone to get RILEY WHITTLE, INC. data.

RILEY WHITTLE, INC. on map

GPS Data: 39° 5' 28.8" N     84° 29' 51.1" W

Address

Principal Office Address: PO Box 721668, NEWPORT, KY, 41072, USA
Applicant Address: -

Company Agent

Name Richard Bauer
Type Individual
Address 529 Ludlow Avenue, GREENDALE, IN, 47025 - 0000, USA
View Richard Bauer Full Report »

Incorporators

Name Title Address
No records in database

Principals

Name Title Address
Bill Schuler President 2 Plum St., WILDER, KY, 41072, USA
View Bill Schuler Full Report »
Christopher L. Fister Secretary 312 Elm St., Ste. 2600, CINCINNATI, OH, 45202, USA
View Christopher L. Fister Full Report »

Filings

Type Filing Date Effective Date Filling Number
Application for Certificate of Authority 1994-10-27 1994-10-27 0002998795
Business Entity Report 1995-10-30 1995-10-30 0002998796
Business Entity Report 1996-10-28 1996-10-28 0002998797
Change of Registered Office/Agent 1997-11-10 1997-11-10 0002998798
Business Entity Report 1998-12-01 1998-12-01 0002998799
Business Entity Report 2000-10-30 2000-10-30 0002998800
Business Entity Report 2002-12-05 2002-12-05 0002998801
Application for Certificate of Withdrawal 2003-02-06 2003-02-06 0002998802

Previous Names

Name Filing Date Effective Date Filling Number
No records in database

Nearby Comanies

NameAddressStatus
THE CASTELLINI COMPANY PO Box 721610, NEWPORT, KY, 41072, USA Withdrawn
CHALLENGER PIPING INC PO BOX 877, NEWPORT, KY, 41072, USA Revoked
THE K COMPANY P.O. Box 869, NEWPORT, KY, 41072, USA Revoked
SUMEREL TIRE SERVICE INC PO BOX 72278, NEWPORT, KY, 41072, USA Active
RILEY WHITTLE, INC. PO Box 721668, NEWPORT, KY, 41072, USA Withdrawn

Similar Companies By Name

NameAddressStatus
RILEY & CO., CPA, P.C. 5511 N SPRINBORO RD, BROOKSTON, IN, 47923, USA Voluntarily Dissolved
RILEY & CO., INC. 10536 PINE MILLS ROAD, FORT WAYNE, IN, 46845, USA Admin Dissolved
RILEY & GRAY SOFT WATER SERVICE INC Revoked
RILEY & RILEY COMMUNICATIONS, INC. Admin Dissolved
RILEY & RILEY ENTERPRISES Expired
RILEY & SCOTT AUTOSPORT INC. 1200 North Main Street, INDIANAPOLIS, IN, 46224, USA Admin Dissolved
RILEY & SCOTT, INC. 120 N. Main St., SPEEDWAY, IN, 46224, USA Voluntarily Dissolved
RILEY & SON FARMS, INCORPORATED Admin Dissolved
RILEY & SONS AUTO CARE Expired
RILEY & SONS, INC. 2394 E. 400 S., ANDERSON, IN, 46017 - 9547, USA Active

RILEY WHITTLE, INC. Reviews

Be the first to comment

0 comments