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
Annual Report 1979-07-01
Articles of Incorporation 1978-04-14
Articles of Incorporation 1978-04-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8900493 Negotiable Instruments 1989-06-07 motion before trial
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Missing
Demanded Amount 378
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 3
Filing Date 1989-06-07
Termination Date 1991-05-09
Date Issue Joined 1989-07-14
Pretrial Conference Date 1990-09-10

Parties

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

Sources: Kentucky Secretary of State