Search icon

CREEK PARTNERS, LLC

Company Details

Name: CREEK PARTNERS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 May 1998 (27 years ago)
Organization Date: 04 May 1998 (27 years ago)
Last Annual Report: 28 Jun 2021 (4 years ago)
Managed By: Members
Organization Number: 0456024
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 500 WEST JEFFERSON STREET STE 1400, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY

Registered Agent

Name Role
THOMAS F. BUETOW Registered Agent

Member

Name Role
CMB Development Company, LLC Member

Organizer

Name Role
WILLIAM H. CULL Organizer

Filings

Name File Date
Dissolution 2022-02-18
Annual Report 2021-06-28
Annual Report 2020-06-26
Registered Agent name/address change 2019-06-24
Principal Office Address Change 2019-06-24
Annual Report 2019-06-24
Annual Report 2018-04-27
Annual Report 2017-06-28
Annual Report 2016-06-27
Annual Report 2015-04-12

Sources: Kentucky Secretary of State