Name: | STRAIGHT CREEK PROPERTIES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 25 Jun 1980 (45 years ago) |
Organization Date: | 25 Jun 1980 (45 years ago) |
Last Annual Report: | 31 Jul 2008 (17 years ago) |
Organization Number: | 0147765 |
ZIP code: | 41472 |
City: | West Liberty, Blairs Mill, Blaze, Caney, Cottle, Dingu... |
Primary County: | Morgan County |
Principal Office: | % STEVE BAILEY, 689 LLEWELLIN LANE, WEST LIBERTY, KY 41472 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
DONNA BAILEY | Treasurer |
Name | Role |
---|---|
DONNA BAILEY | Secretary |
Name | Role |
---|---|
STEVE BAILEY | Vice President |
Name | Role |
---|---|
WILLIAM E. BAILEY | Incorporator |
ROBERT BAILEY | Incorporator |
Name | Role |
---|---|
Steve Bailey | Signature |
Name | Role |
---|---|
ROBERT BAILEY | Director |
WILLIAM E. BAILEY | Director |
Name | Role |
---|---|
STEVE BAILEY | Registered Agent |
Name | Role |
---|---|
Steve Bailey | President |
Name | File Date |
---|---|
Administrative Dissolution | 2009-11-03 |
Annual Report | 2008-07-31 |
Annual Report | 2007-06-14 |
Statement of Change | 2006-05-25 |
Annual Report | 2006-05-04 |
Annual Report | 2005-05-05 |
Annual Report | 2003-05-02 |
Annual Report | 2002-07-02 |
Annual Report | 2001-06-06 |
Statement of Change | 2000-10-23 |
Sources: Kentucky Secretary of State