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 |
Name | Role |
---|---|
BETTY J. MOBERLY | Director |
Name | Role |
---|---|
BETTY J. MOBERLY | Incorporator |
Name | Role |
---|---|
JAMES E MOBERLY | President |
Name | Role |
---|---|
JACOB RAGSDALE | Registered Agent |
Name | Role |
---|---|
JACOB G RAGSDALE | Secretary |
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