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 |
Name | Role |
---|---|
LISA H. ACREE | Secretary |
Name | Role |
---|---|
Harold H Mullis | President |
Name | Role |
---|---|
HAROLD H. MULLIS | Director |
DOUGLAS W. MCLONEY | Director |
TED W. HAHN | Director |
J. PAT WILLIAMS | Director |
Name | Role |
---|---|
HAROLD H. MULLIS | Incorporator |
DOUGLAS W. MCLONEY | Incorporator |
TED W. HAHN | Incorporator |
J. PAT WILLIAMS | Incorporator |
Name | Role |
---|---|
HAROLD H MULLIS | Registered Agent |
Name | Role |
---|---|
LISA H. ACREE | Treasurer |
Name | Role |
---|---|
PAMELA WILLIAMS BUTLER | Vice President |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
18617787 | 0452110 | 1985-03-20 | 4005 KRESGE WAY, LOUISVILLE, KY, 40207 | |||||||||||||||||||||||||||
|
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