Name: | J. KELLY CREED, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
Organization Date: | 01 Jan 1990 (35 years ago) |
Last Annual Report: | 08 Aug 2017 (8 years ago) |
Organization Number: | 0267107 |
ZIP code: | 40071 |
City: | Taylorsville |
Primary County: | Spencer County |
Principal Office: | 6360 MOUNT WASHINGTON ROAD, TAYLORSVILLE, KY 40071 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
J. KELLY CREED, INC. | Registered Agent |
Name | Role |
---|---|
J Kelly Creed | Sole Officer |
Name | Role |
---|---|
J Kelly Creed | Director |
Name | Role |
---|---|
CHARLES L. TURNER | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2018-10-16 |
Annual Report | 2017-08-08 |
Annual Report | 2016-07-20 |
Annual Report | 2015-06-22 |
Annual Report | 2014-08-05 |
Annual Report | 2013-08-14 |
Annual Report | 2012-06-27 |
Annual Report | 2011-04-22 |
Annual Report | 2010-06-04 |
Annual Report | 2009-01-17 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
123783342 | 0452110 | 1994-09-21 | 3940 GREENHURST DRIVE, LOUISVILLE, KY, 40299 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Other |
Standard Cited | 19101030 C01 I |
Issuance Date | 1995-01-13 |
Abatement Due Date | 1995-02-24 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 01001B |
Citaton Type | Other |
Standard Cited | 19101030 D01 |
Issuance Date | 1995-01-13 |
Abatement Due Date | 1995-02-24 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 01001C |
Citaton Type | Other |
Standard Cited | 19101030 G02 I |
Issuance Date | 1995-01-13 |
Abatement Due Date | 1995-02-24 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Sources: Kentucky Secretary of State