Search icon

CREEK RIDGE FARM & GREENHOUSES, INC.

Company Details

Name: CREEK RIDGE FARM & GREENHOUSES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 26 Sep 1988 (36 years ago)
Organization Date: 26 Sep 1988 (36 years ago)
Last Annual Report: 02 Aug 2016 (9 years ago)
Organization Number: 0248955
ZIP code: 40272
City: Louisville, Valley Sta, Valley Station
Primary County: Jefferson County
Principal Office: 10911 BEAR CAMP RD., LOUISVILLE, KY 40272
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
BETTY J. MOBERLY Director

Incorporator

Name Role
BETTY J. MOBERLY Incorporator

President

Name Role
JAMES E MOBERLY President

Registered Agent

Name Role
JACOB RAGSDALE Registered Agent

Secretary

Name Role
JACOB G RAGSDALE Secretary

Filings

Name File Date
Reinstatement Approval Letter Revenue 2023-02-27
Reinstatement Approval Letter UI 2017-11-06
Administrative Dissolution 2017-10-09
Annual Report 2016-08-02
Annual Report 2015-06-18
Registered Agent name/address change 2014-10-20
Annual Report 2014-06-05
Annual Report 2013-06-25
Annual Report 2012-06-01
Annual Report 2011-06-20

Sources: Kentucky Secretary of State