Name: | TWIN CREEKS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 09 Jun 1993 (32 years ago) |
Organization Date: | 09 Jun 1993 (32 years ago) |
Last Annual Report: | 14 Jul 2020 (5 years ago) |
Organization Number: | 0316214 |
ZIP code: | 40175 |
City: | Vine Grove, Big Spring, Flaherty |
Primary County: | Hardin County |
Principal Office: | 901 SPYGLASS CIRCLE, VINE GROVE, KY 40175 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
David A Yates | Secretary |
Name | Role |
---|---|
EDWARD L. STRANEY | Incorporator |
Name | Role |
---|---|
DAVID A YATES | Director |
EDWARD L STRANEY | Director |
KEENA L STRANEY | Director |
SHIRLEY A CROGHAN | Director |
EDWARD L. STRANEY | Director |
DAVID A. YATES | Director |
KEENA L. STRANEY | Director |
SHIRLEY M. CROGAN | Director |
ROBERT L. STRANEY | Director |
Name | Role |
---|---|
EDWARD L. STRANEY | Registered Agent |
Name | Role |
---|---|
Edward L Straney | President |
Name | Role |
---|---|
KEENA L STRANEY | Vice President |
Name | Role |
---|---|
David A Yates | Treasurer |
Name | Role |
---|---|
EDWARD L STRANEY | Signature |
Name | File Date |
---|---|
Dissolution | 2021-03-24 |
Annual Report | 2020-07-14 |
Annual Report | 2019-06-14 |
Annual Report | 2018-06-19 |
Annual Report | 2017-06-22 |
Annual Report | 2016-06-10 |
Annual Report | 2015-05-18 |
Annual Report | 2014-06-23 |
Annual Report | 2013-06-12 |
Annual Report | 2012-06-19 |
Sources: Kentucky Secretary of State