Search icon

LOCUST CREEK, INC.

Company Details

Name: LOCUST CREEK, INC.
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
File Date: 31 Aug 1995 (29 years ago)
Organization Date: 31 Aug 1995 (29 years ago)
Last Annual Report: 18 Apr 2011 (14 years ago)
Organization Number: 0404919
ZIP code: 41002
Primary County: Bracken
Principal Office: 2088 E MARY INGLES HWY, AUGUSTA, KY 41002
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
REGINA TUCKER Registered Agent

Treasurer

Name Role
Don Gibbs Treasurer

Incorporator

Name Role
REGINA TUCKER Incorporator
DONALD R. GIBBS Incorporator

President

Name Role
Regina Tucker President

Secretary

Name Role
Don Gibbs Secretary

Signature

Name Role
REGINA TUCKER Signature

Filings

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

Date of last update: 24 Dec 2024

Sources: Kentucky Secretary of State