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 |
Name | Role |
---|---|
BEN DUNVILLE | Director |
BENJIE DUNVILLE | Director |
DEWEY CARVER | Director |
HAROLD MELTON | Director |
LARRY RANES | Director |
Name | Role |
---|---|
DEWAYNE HUNTER | Incorporator |
Name | Role |
---|---|
DEWAYNE HUNTER | Registered Agent |
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 |
Annual Report | 1979-07-01 |
Articles of Incorporation | 1978-04-14 |
Articles of Incorporation | 1978-04-14 |
Sources: Kentucky Secretary of State