Search icon

CREAKS, INC.

Company Details

Name: CREAKS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 02 Nov 1992 (32 years ago)
Organization Date: 02 Nov 1992 (32 years ago)
Last Annual Report: 06 Aug 2001 (24 years ago)
Organization Number: 0306969
ZIP code: 42066
City: Mayfield
Primary County: Graves County
Principal Office: 808 S. 3RD. ST., MAYFIELD, KY 42066
Place of Formation: KENTUCKY
Common No Par Shares: 1000

President

Name Role
Voris E Buck Jr President

Vice President

Name Role
Royce W Buck Vice President

Secretary

Name Role
Paula C Buck Secretary

Director

Name Role
ROYCE W. BUCK Director
VORIS E. BUCK Director

Incorporator

Name Role
PAULA C. BUCK Incorporator

Registered Agent

Name Role
PAULA C. BUCK Registered Agent

Assumed Names

Name Status Expiration Date
VIDEO CONNECTION, ETC. Inactive 2003-07-15

Filings

Name File Date
Administrative Dissolution 2002-11-01
Annual Report 2001-09-25
Annual Report 2000-05-17
Annual Report 1999-08-11
Annual Report 1998-08-25
Reinstatement 1997-12-22
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01

Sources: Kentucky Secretary of State