Name: | CREECH LUMBER & HARDWARE CO., INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 02 Feb 1959 (66 years ago) |
Organization Date: | 02 Feb 1959 (66 years ago) |
Last Annual Report: | 11 Mar 2010 (15 years ago) |
Organization Number: | 0012284 |
ZIP code: | 40823 |
City: | Cumberland, Chad, Hiram, Oven Fork |
Primary County: | Harlan County |
Principal Office: | 711 RIVER ROAD DRIVE, CUMBERLAND, KY 40823 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 3000 |
Name | Role |
---|---|
FANNIE B. CREECH | Incorporator |
JOHN V. CREECH | Incorporator |
HERBERT L. CREECH | Incorporator |
JOHN L. CREECH | Incorporator |
Name | Role |
---|---|
Thelma M Creech | Secretary |
Name | Role |
---|---|
Herbert L Creech | President |
Name | Role |
---|---|
Herbert L Creech | Treasurer |
Name | Role |
---|---|
Herbert L Creech | Director |
Thelma M Creech | Director |
Name | Role |
---|---|
HERBERT L. CREECH | Registered Agent |
Name | Role |
---|---|
HERBERT L CREECH | Signature |
Name | File Date |
---|---|
Dissolution | 2010-03-29 |
Annual Report | 2010-03-11 |
Annual Report | 2009-05-07 |
Annual Report | 2008-04-03 |
Annual Report | 2007-03-28 |
Annual Report | 2006-02-08 |
Annual Report | 2005-09-14 |
Annual Report | 2004-11-05 |
Annual Report | 2003-06-23 |
Annual Report | 2002-05-22 |
Sources: Kentucky Secretary of State