Search icon

SPRING CREEK AIRPARK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SPRING CREEK AIRPARK, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 20 Jun 1997 (28 years ago)
Organization Date: 20 Jun 1997 (28 years ago)
Last Annual Report: 24 Sep 2009 (16 years ago)
Organization Number: 0434712
ZIP code: 42602
City: Albany, Aaron, Browns Crossroads, Browns Xroads,...
Primary County: Clinton County
Principal Office: 1108 SPRING CREEK ESTATES, ALBANY, KY 42602
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
LINDA STETLER Registered Agent

Incorporator

Name Role
LINDA STETLER Incorporator

President

Name Role
Linda Stetler President

Secretary

Name Role
Joan Parmenter Secretary

Vice President

Name Role
Denny Stetler Vice President

Filings

Name File Date
Administrative Dissolution 2010-11-02
Annual Report 2009-09-24
Annual Report 2008-06-29
Annual Report 2007-06-30
Annual Report 2006-10-03

Court Cases

Court Case Summary

Filing Date:
2010-03-11
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
SPRING CREEK AIRPARK, INC.
Party Role:
Plaintiff
Party Name:
ROSWELL HOLDINGS, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2005-06-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
SPRING CREEK AIRPARK, INC.
Party Role:
Plaintiff
Party Name:
-8
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State