Name: | RUNNING CREEK DISPOSAL SYSTEM, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 26 Dec 1973 (51 years ago) |
Organization Date: | 26 Dec 1973 (51 years ago) |
Last Annual Report: | 26 Jun 1990 (35 years ago) |
Organization Number: | 0045370 |
ZIP code: | 40224 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | P. O. BOX 24027, LOUISVILLE, KY 40224 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
JOHN W. HAMPTON | Registered Agent |
Name | Role |
---|---|
A. SCOTT HAMILTON, JR. | Director |
A. B. FORTNER, JR. | Director |
JEAN S. FRIEDBERG | Director |
JAMES H. THORNTON | Director |
DONALD H. VISH | Director |
Name | Role |
---|---|
DONALD H. VISH | Incorporator |
Name | Action |
---|---|
RUNNING CREEK ESTATES, INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 1991-11-01 |
Sixty Day Notice | 1991-09-01 |
Annual Report | 1990-07-01 |
Annual Report | 1989-07-01 |
Statement of Change | 1988-06-07 |
Statement of Change | 1982-08-30 |
Statement of Change | 1981-10-12 |
Statement of Change | 1981-08-04 |
Amendment | 1974-07-31 |
Annual Report | 1974-03-20 |
Sources: Kentucky Secretary of State