Search icon

CREEK TRUCKING CO., INC.

Company Details

Name: CREEK TRUCKING CO., INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 27 Feb 1974 (51 years ago)
Organization Date: 27 Feb 1974 (51 years ago)
Last Annual Report: 16 Jun 2004 (21 years ago)
Organization Number: 0012157
ZIP code: 42170
City: Woodburn
Primary County: Warren County
Principal Office: 12684 NASHVILLE RD., WOODBURN, KY 42170
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
CHARLES RANDALL CREEK Registered Agent

Secretary

Name Role
Carrie C Sablen Secretary

President

Name Role
Charles Randall Creek President

Treasurer

Name Role
Cristen C Osborne Treasurer

Director

Name Role
GLEN B. CREEK Director
CHARLES RANDALL CREEK Director
PHYLLIS CREEK Director

Incorporator

Name Role
GLEN B. CREEK Incorporator

Filings

Name File Date
Administrative Dissolution Return 2005-12-02
Administrative Dissolution 2005-11-01
Annual Report 2003-09-03
Annual Report 2002-10-03
Annual Report 2001-07-26
Annual Report 2000-05-10
Annual Report 1999-05-26
Annual Report 1998-04-01
Annual Report 1997-07-01
Statement of Change 1997-05-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13935036 0452110 1983-04-11 HWY 240, Woodburn, KY, 42170
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-04-11
Case Closed 1983-05-04

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1983-04-29
Abatement Due Date 1983-05-09
Nr Instances 1
Citation ID 01001B
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1983-04-29
Abatement Due Date 1983-05-09
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 20060021
Issuance Date 1983-04-29
Abatement Due Date 1983-05-04
Nr Instances 1

Sources: Kentucky Secretary of State