Search icon

CLEAR CREEK CORPORATION

Company Details

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

Registered Agent

Name Role
JAMES R. GOLDEN, PLLC Registered Agent

President

Name Role
Boone Logan President

Secretary

Name Role
Ann Tyler Secretary

Director

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

Incorporator

Name Role
MRS. MINNIE O. ASHER Incorporator
C. ARTHUR ASHER Incorporator
HOWARD B. ASHER Incorporator
EDWARD O. ASHER Incorporator
MRS. CLARA BRACKETT Incorporator

Filings

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