Name: | CLEAR CREEK CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 21 Aug 1970 (55 years ago) |
Organization Date: | 21 Aug 1970 (55 years ago) |
Last Annual Report: | 20 Aug 2024 (7 months ago) |
Organization Number: | 0009913 |
Industry: | Forestry |
Number of Employees: | Small (0-19) |
ZIP code: | 40330 |
City: | Harrodsburg, Cornishville |
Primary County: | Mercer County |
Principal Office: | 121 SHAKER LANDING RD, HARRODSBURG, KY 40330 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2500 |
Name | Role |
---|---|
JAMES R. GOLDEN, PLLC | Registered Agent |
Name | Role |
---|---|
Boone Logan | President |
Name | Role |
---|---|
Ann Tyler | Secretary |
Name | Role |
---|---|
Ann Tyler | Director |
Boone Logan | Director |
James R Golden | Director |
Jane G Bowen | Director |
Doug Asher | Director |
MRS. MINNIE O. ASHER | Director |
C. ARTHUR ASHER | Director |
HOWARD B. ASHER | Director |
EDWARD O. ASHER | Director |
MRS. CLARA BRACKETT | Director |
Name | Role |
---|---|
MRS. MINNIE O. ASHER | Incorporator |
C. ARTHUR ASHER | Incorporator |
HOWARD B. ASHER | Incorporator |
EDWARD O. ASHER | Incorporator |
MRS. CLARA BRACKETT | Incorporator |
Name | File Date |
---|---|
Registered Agent name/address change | 2024-08-20 |
Annual Report | 2024-08-20 |
Annual Report | 2023-03-21 |
Annual Report | 2022-06-29 |
Annual Report | 2021-04-08 |
Annual Report | 2020-03-16 |
Annual Report | 2019-04-01 |
Annual Report | 2018-06-13 |
Annual Report | 2017-02-25 |
Annual Report | 2016-04-29 |
Sources: Kentucky Secretary of State