Search icon

RUNNING CREEK DISPOSAL SYSTEM, INC.

Company Details

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

Registered Agent

Name Role
JOHN W. HAMPTON Registered Agent

Director

Name Role
A. SCOTT HAMILTON, JR. Director
A. B. FORTNER, JR. Director
JEAN S. FRIEDBERG Director
JAMES H. THORNTON Director
DONALD H. VISH Director

Incorporator

Name Role
DONALD H. VISH Incorporator

Former Company Names

Name Action
RUNNING CREEK ESTATES, INC. Old Name

Filings

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