Search icon

CLEAR CREEK FARM, INC.

Company Details

Name: CLEAR CREEK FARM, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Jul 1996 (29 years ago)
Organization Date: 08 Jul 1996 (29 years ago)
Last Annual Report: 06 Aug 2018 (7 years ago)
Organization Number: 0418516
Principal Office: 6002 MONASTORY DR, FAIRFIELD, OH 45014
Place of Formation: KENTUCKY
Authorized Shares: 65

Registered Agent

Name Role
JAMES R. REYNOLDS Registered Agent

Treasurer

Name Role
James R Reynolds Treasurer

President

Name Role
JAMES R REYNOLDS President

Incorporator

Name Role
JAMES R. REYNOLDS Incorporator
RICHARD L. REYNOLDS Incorporator

Director

Name Role
BETH JOHNS Director
JEFF ALBRIGHT Director
JAMES REYNOLDS Director
JERRY REYNOLDS Director
RICHARD REYNOLDS Director
BETTY LIPPS Director
RANDY REYNOLDS Director
GAIL REYNOLDS Director

Signature

Name Role
JAMES REYNOLDS Signature

Vice President

Name Role
JERRY REYNOLDS Vice President

Secretary

Name Role
LARRY REYNOLDS Secretary

Filings

Name File Date
Reinstatement Certificate of Existence 2018-08-06
Reinstatement 2018-08-06
Dissolution 2018-08-06
Reinstatement Approval Letter Revenue 2018-07-10
Administrative Dissolution Return 2010-12-07
Administrative Dissolution 2010-11-02
Sixty Day Notice Return 2010-09-10
Annual Report 2009-09-09
Annual Report 2008-06-27
Annual Report 2007-03-30

Sources: Kentucky Secretary of State