Name: | CROSS CREEK ESTATES DEVELOPMENT CORP. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 10 Sep 1987 (38 years ago) |
Organization Date: | 10 Sep 1987 (38 years ago) |
Last Annual Report: | 30 Apr 1999 (26 years ago) |
Organization Number: | 0233774 |
ZIP code: | 40475 |
City: | Richmond |
Primary County: | Madison County |
Principal Office: | 415 LEIGHWAY DR., RICHMOND, KY 40475 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 100 |
Name | Role |
---|---|
BILLY HOPPER | Registered Agent |
Name | Role |
---|---|
Billy Hopper | Secretary |
Name | Role |
---|---|
Billy Hopper | Treasurer |
Name | Role |
---|---|
William R Allen | President |
Name | Role |
---|---|
WILLIAM R. ALLEN | Director |
DAVID D. GALE | Director |
BILLY HOPPER | Director |
THOMAS D. SNYDER | Director |
Name | Role |
---|---|
DAVID BOHANNON | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2000-11-01 |
Annual Report | 1999-06-01 |
Annual Report | 1998-05-20 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-03-29 |
Annual Report | 1992-07-01 |
Statement of Change | 1992-04-29 |
Sources: Kentucky Secretary of State