Search icon

THE SOUTHCREEK COMPANY

Company Details

Name: THE SOUTHCREEK COMPANY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 May 1974 (51 years ago)
Organization Date: 29 May 1974 (51 years ago)
Last Annual Report: 26 Feb 2025 (2 months ago)
Organization Number: 0047310
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40504
City: Lexington
Primary County: Fayette County
Principal Office: 2365 HARRODSBURG ROAD, SUITE B-210, LEXINGTON, KY 40504
Place of Formation: KENTUCKY
Authorized Shares: 100

Secretary

Name Role
LISA H. ACREE Secretary

President

Name Role
Harold H Mullis President

Director

Name Role
HAROLD H. MULLIS Director
DOUGLAS W. MCLONEY Director
TED W. HAHN Director
J. PAT WILLIAMS Director

Incorporator

Name Role
HAROLD H. MULLIS Incorporator
DOUGLAS W. MCLONEY Incorporator
TED W. HAHN Incorporator
J. PAT WILLIAMS Incorporator

Registered Agent

Name Role
HAROLD H MULLIS Registered Agent

Treasurer

Name Role
LISA H. ACREE Treasurer

Vice President

Name Role
PAMELA WILLIAMS BUTLER Vice President

Filings

Name File Date
Annual Report 2025-02-26
Annual Report 2024-04-10
Principal Office Address Change 2024-04-10
Annual Report 2023-04-18
Annual Report 2022-05-03
Annual Report 2021-04-16
Annual Report 2020-04-01
Annual Report 2019-05-14
Annual Report 2018-05-30
Annual Report 2017-03-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18617787 0452110 1985-03-20 4005 KRESGE WAY, LOUISVILLE, KY, 40207
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-03-20
Case Closed 1985-05-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260602 A09 I
Issuance Date 1985-05-08
Abatement Due Date 1985-06-10
Nr Instances 2
Nr Exposed 2

Sources: Kentucky Secretary of State