Name: | CREEKVIEW CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 08 Dec 1976 (48 years ago) |
Organization Date: | 08 Dec 1976 (48 years ago) |
Last Annual Report: | 08 Mar 2004 (21 years ago) |
Organization Number: | 0076948 |
ZIP code: | 40502 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 260 OLD MT. TABOR ROAD, SUITE 28, LEXINGTON, KY 40502 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Tollie Young | Treasurer |
Name | Role |
---|---|
TOLLIE YOUNG | Incorporator |
Name | Role |
---|---|
Tollie Young | Secretary |
Name | Role |
---|---|
Tollie Young | President |
Name | Role |
---|---|
TOLLIE YOUNG | Director |
Name | Role |
---|---|
EVERETT W. CURRIER, JR. | Registered Agent |
Name | File Date |
---|---|
Articles of Merger | 2005-04-29 |
Annual Report | 2003-06-19 |
Annual Report | 2002-06-06 |
Annual Report | 2001-04-04 |
Annual Report | 2000-05-19 |
Annual Report | 1999-06-01 |
Annual Report | 1998-04-02 |
Annual Report | 1997-07-01 |
Amendment | 1996-12-23 |
Annual Report | 1996-07-01 |
Sources: Kentucky Secretary of State