Search icon

DEER CREEK PRODUCTS, INC.

Company Details

Name: DEER CREEK PRODUCTS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 14 Apr 1978 (47 years ago)
Organization Date: 14 Apr 1978 (47 years ago)
Last Annual Report: 01 Jul 1983 (42 years ago)
Organization Number: 0088393
ZIP code: 42456
City: Slaughters
Primary County: Webster County
Principal Office: R. # 1, SLAUGHTERS, KY 42456
Place of Formation: KENTUCKY
Authorized Shares: 1400

Director

Name Role
BEN DUNVILLE Director
BENJIE DUNVILLE Director
DEWEY CARVER Director
HAROLD MELTON Director
LARRY RANES Director

Incorporator

Name Role
DEWAYNE HUNTER Incorporator

Registered Agent

Name Role
DEWAYNE HUNTER Registered Agent

Filings

Name File Date
Revocation of Certificate of Authority 1987-10-15
Revocation of Certificate of Authority 1987-10-15
Six Month Notice Return 1987-01-30
Six Month Notice Return 1987-01-30
Annual Report 1979-07-01

Court Cases

Court Case Summary

Filing Date:
1989-06-07
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Negotiable Instruments

Parties

Party Name:
US SMALL BUSINESS
Party Role:
Plaintiff
Party Name:
DEER CREEK PRODUCTS, INC.
Party Role:
Defendant

Sources: Kentucky Secretary of State