Search icon

CREEKLAND FARMS, INC.

Company Details

Name: CREEKLAND FARMS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Aug 1979 (45 years ago)
Organization Date: 29 Aug 1979 (45 years ago)
Last Annual Report: 04 Mar 2024 (a year ago)
Organization Number: 0140563
Industry: Agricultural Production - Crops
Number of Employees: Small (0-19)
ZIP code: 42266
City: Pembroke
Primary County: Christian County
Principal Office: 3359 HOWARD DICKERSON RD., PEMBROKE, KY 42266
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
LLUPV48N24R8 2022-11-25 3359 HOWARD DICKERSON RD, PEMBROKE, KY, 42266, 8745, USA 3359 HOWARD DICKERSON RD., PEMBROKE, KY, 42266, 8745, USA

Business Information

Congressional District 01
State/Country of Incorporation KY, USA
Activation Date 2021-09-13
Initial Registration Date 2012-03-05
Entity Start Date 1979-09-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 111150, 115112

Points of Contacts

Electronic Business
Title PRIMARY POC
Name TIM ARVIN
Address 3359 HOWARD DICKERSON RD., PEMBROKE, KY, 42266, USA
Government Business
Title PRIMARY POC
Name TIM ARVIN
Address 3359 HOWARD DICKERSON RD., PEMBROKE, KY, 42266, USA
Past Performance Information not Available

President

Name Role
Paul Arvin President

Secretary

Name Role
G Timothy Arvin Secretary

Director

Name Role
Paul Arvin Director
G Timothy Arvin Director
PAUL C. ARVIN Director
G. TIMOTHY ARVIN Director

Incorporator

Name Role
PAUL C. ARVIN Incorporator
G. TIMOTHY ARVIN Incorporator

Registered Agent

Name Role
G. TIMOTHY ARVIN Registered Agent

Filings

Name File Date
Annual Report 2024-03-04
Annual Report 2023-03-21
Annual Report 2022-03-08
Annual Report 2021-04-12
Annual Report 2020-02-25
Annual Report 2019-04-10
Annual Report 2018-05-16
Registered Agent name/address change 2017-03-15
Annual Report 2017-03-15
Annual Report 2016-02-19

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
376971 Interstate 2024-07-22 20000 2023 8 7 Private(Property)
Legal Name CREEKLAND FARMS INC
DBA Name -
Physical Address 3359 HOWARD DICKERSON RD, PEMBROKE, KY, 42266-9789, US
Mailing Address 3359 HOWARD DICKERSON RD, PEMBROKE, KY, 42266-9801, US
Phone (270) 475-4217
Fax -
E-mail KEARVIN@HOTMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Sources: Kentucky Secretary of State