Search icon

CREECHCO, INC.

Company Details

Name: CREECHCO, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 May 1988 (37 years ago)
Organization Date: 09 May 1988 (37 years ago)
Last Annual Report: 20 Jun 2023 (2 years ago)
Organization Number: 0243526
ZIP code: 40353
City: Mount Sterling, Camargo, Mt Sterling
Primary County: Montgomery County
Principal Office: 1056 VALLEY VIEW DR., MT. STERLING, KY 40353
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
LLOYD CREECH Registered Agent

President

Name Role
Lloyd Creech President

Secretary

Name Role
Clara Creech Secretary

Vice President

Name Role
Eloise Combs Vice President

Treasurer

Name Role
Clara Creech Treasurer

Director

Name Role
LLOYD CREECH Director
ELOISE COMBS Director

Incorporator

Name Role
ROGER D. RIGGS Incorporator

Filings

Name File Date
Dissolution 2023-12-13
Annual Report 2023-06-20
Annual Report 2022-07-06
Annual Report 2021-04-21
Annual Report 2020-03-10
Annual Report 2019-06-11
Annual Report 2018-04-26
Annual Report 2017-03-22
Annual Report 2016-04-29
Annual Report 2015-04-09

Sources: Kentucky Secretary of State