Search icon

CREEK RIDES, INC.

Company Details

Name: CREEK RIDES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 06 May 1988 (37 years ago)
Organization Date: 06 May 1988 (37 years ago)
Last Annual Report: 26 Jun 2003 (22 years ago)
Organization Number: 0243460
ZIP code: 42633
City: Monticello, Barrier, Bethesda, Betsey, Coopersville,...
Primary County: Wayne County
Principal Office: RT. # 1, BOX 415 B, MONTICELLO, KY 42633
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Incorporator

Name Role
GENE L. TAYLOR Incorporator
PAM TAYLOR Incorporator

Treasurer

Name Role
GENE TAYLOR Treasurer

Secretary

Name Role
PAM TAYLOR Secretary

Vice President

Name Role
PAM TAYLOR Vice President

President

Name Role
GENE L TAYLOR President

Registered Agent

Name Role
GENE L. TAYLOR Registered Agent

Director

Name Role
GENE L. TAYLOR Director
PAM TAYLOR Director

Filings

Name File Date
Annual Report 2003-09-16
Annual Report 2002-08-22
Annual Report 2001-06-06
Annual Report 2000-06-28
Reinstatement 1999-12-09
Administrative Dissolution 1999-11-02
Annual Report 1999-07-01
Annual Report 1998-06-04
Annual Report 1997-07-01
Annual Report 1996-07-01

Sources: Kentucky Secretary of State