Search icon

SPRING CREEK AIRPARK, INC.

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
Annual Report 2005-06-30
Annual Report 2004-10-13
Annual Report 2003-10-13
Annual Report 2002-11-07
Annual Report 2001-07-24

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1000044 Bankruptcy Appeals Rule 28 USC 158 2010-03-11 other
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-03-11
Termination Date 2010-12-27
Section 2813
Sub Section 28
Status Terminated

Parties

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

Sources: Kentucky Secretary of State