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 |
Name | Role |
---|---|
LINDA STETLER | Registered Agent |
Name | Role |
---|---|
LINDA STETLER | Incorporator |
Name | Role |
---|---|
Linda Stetler | President |
Name | Role |
---|---|
Joan Parmenter | Secretary |
Name | Role |
---|---|
Denny Stetler | Vice President |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1000044 | Bankruptcy Appeals Rule 28 USC 158 | 2010-03-11 | other | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | SPRING CREEK AIRPARK, INC. |
Role | Plaintiff |
Name | ROSWELL HOLDINGS, LLC |
Role | Defendant |
Sources: Kentucky Secretary of State