Name: | HOLLY CREEK PRODUCTION CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 14 Aug 1963 (62 years ago) |
Organization Date: | 14 Aug 1963 (62 years ago) |
Last Annual Report: | 04 Mar 2022 (3 years ago) |
Organization Number: | 0023678 |
Principal Office: | C/O THOMAS BEH, MURRAY LAW FIRM, 701 POYDRAS STREET, SUITE 4250, NEW ORLEANS, LA 70130 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | HOLLY CREEK PRODUCTION CORPORATION, NEW YORK | 611948 | NEW YORK |
Name | Role |
---|---|
LIVELY M. WILSON | Incorporator |
Name | Role |
---|---|
Thomas M. Beh | Authorized Rep |
Name | Role |
---|---|
MARY H BEH | Secretary |
Name | Role |
---|---|
Mary H. Beh | Treasurer |
Name | Role |
---|---|
MARY H BEH | Director |
CARLETON D. BEH, SR. | Director |
JOSEPH E. CASEY | Director |
RAYMOND J. ALLENDER | Director |
Name | Role |
---|---|
PIERRE J. COOLEN | Registered Agent |
Name | Action |
---|---|
HOLLY CREEK CORPORATION | Merger |
Name | File Date |
---|---|
Administrative Dissolution | 2023-10-04 |
Principal Office Address Change | 2022-03-04 |
Annual Report | 2022-03-04 |
Annual Report | 2021-05-04 |
Annual Report | 2020-03-03 |
Annual Report | 2019-05-23 |
Annual Report | 2018-04-20 |
Annual Report | 2017-04-20 |
Annual Report | 2016-03-08 |
Annual Report Return | 2015-04-28 |
Sources: Kentucky Secretary of State