Search icon

LAUREL CREEK CO., INC.

Company Details

Name: LAUREL CREEK CO., INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Jan 1989 (36 years ago)
Authority Date: 23 Jan 1989 (36 years ago)
Last Annual Report: 20 Jun 2013 (12 years ago)
Organization Number: 0253672
Principal Office: ONE ALPHA PLACE, BRISTOL, VA 24202
Place of Formation: DELAWARE

President

Name Role
GARY MEADE President

Director

Name Role
GARY MEADE Director
GIUSEPPE POROPAT Director
FRANCO BELTARO Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Assistant Secretary

Name Role
Teresa J Darnell Assistant Secretary

Secretary

Name Role
VAUGHN R. GROVES Secretary

Treasurer

Name Role
G. SCOTT COLE Treasurer

Filings

Name File Date
App. for Certificate of Withdrawal 2014-01-08
Principal Office Address Change 2013-06-20
Annual Report 2013-06-20
Principal Office Address Change 2012-06-22
Annual Report 2012-06-22
Annual Report 2011-06-28
Principal Office Address Change 2010-07-13
Annual Report 2010-06-29
Registered Agent name/address change 2009-12-23
Principal Office Address Change 2009-06-10

Sources: Kentucky Secretary of State