Search icon

CLEAR CREEK INVESTMENTS, LLC

Company Details

Name: CLEAR CREEK INVESTMENTS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 05 Jan 1996 (29 years ago)
Organization Date: 05 Jan 1996 (29 years ago)
Last Annual Report: 14 May 2024 (a year ago)
Managed By: Members
Organization Number: 0410057
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: SUITE 3000 LEXINGTON FINANCIAL CENTER, 250 WEST MAIN ST., LEXINGTON, KY 40507
Place of Formation: KENTUCKY

Member

Name Role
RONALD C. TRITSCHLER TRUSTEE FOR M C WEBB Member

Registered Agent

Name Role
RONALD C. TRITSCHLER Registered Agent

Organizer

Name Role
MARLA COLLINS WEBB Organizer

Filings

Name File Date
Annual Report 2024-05-14
Annual Report 2023-05-02
Registered Agent name/address change 2023-05-02
Principal Office Address Change 2023-05-02
Annual Report 2022-05-18
Annual Report 2021-05-07
Annual Report 2020-06-15
Annual Report 2019-06-14
Annual Report 2018-06-25
Annual Report 2017-06-28

Sources: Kentucky Secretary of State