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 |
Name | Role |
---|---|
GENE L. TAYLOR | Incorporator |
PAM TAYLOR | Incorporator |
Name | Role |
---|---|
GENE TAYLOR | Treasurer |
Name | Role |
---|---|
PAM TAYLOR | Secretary |
Name | Role |
---|---|
PAM TAYLOR | Vice President |
Name | Role |
---|---|
GENE L TAYLOR | President |
Name | Role |
---|---|
GENE L. TAYLOR | Registered Agent |
Name | Role |
---|---|
GENE L. TAYLOR | Director |
PAM TAYLOR | Director |
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