Name: | LOCUST CREEK, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 31 Aug 1995 (30 years ago) |
Organization Date: | 31 Aug 1995 (30 years ago) |
Last Annual Report: | 18 Apr 2011 (14 years ago) |
Organization Number: | 0404919 |
ZIP code: | 41002 |
City: | Augusta |
Primary County: | Bracken County |
Principal Office: | 2088 E MARY INGLES HWY, AUGUSTA, KY 41002 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
REGINA TUCKER | Registered Agent |
Name | Role |
---|---|
REGINA TUCKER | Incorporator |
DONALD R. GIBBS | Incorporator |
Name | Role |
---|---|
Don Gibbs | Treasurer |
Name | Role |
---|---|
Regina Tucker | President |
Name | Role |
---|---|
Don Gibbs | Secretary |
Name | Role |
---|---|
REGINA TUCKER | Signature |
Name | File Date |
---|---|
Administrative Dissolution | 2012-09-11 |
Annual Report | 2011-04-18 |
Annual Report | 2010-04-06 |
Principal Office Address Change | 2010-03-31 |
Registered Agent name/address change | 2010-03-31 |
Annual Report | 2009-02-19 |
Annual Report | 2008-02-27 |
Annual Report | 2007-01-31 |
Annual Report | 2006-03-27 |
Annual Report | 2005-03-23 |
Sources: Kentucky Secretary of State