Name: | CREECH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 23 Apr 1998 (27 years ago) |
Organization Date: | 23 Apr 1998 (27 years ago) |
Last Annual Report: | 06 Mar 2025 (3 months ago) |
Organization Number: | 0456103 |
Number of Employees: | Small (0-19) |
ZIP code: | 40831 |
City: | Harlan, Chevrolet, Smith |
Primary County: | Harlan County |
Principal Office: | 98 READI MIX RD, P. O. BOX 431, HARLAN, KY 40831 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
JOSEPH W Creech | President |
Name | Role |
---|---|
JOSEPH E CREECH | Secretary |
Name | Role |
---|---|
MELISSA HOSKINS | Treasurer |
Name | Role |
---|---|
JOSEPH W CREECH | Incorporator |
Name | Role |
---|---|
JOSEPH W. CREECH | Registered Agent |
Name | Action |
---|---|
CREECH CHEVROLET GMC, INC. | Old Name |
CREECH CHEVROLET BUICK GMC, INC. | Old Name |
CREECH CHEVROLET BUICK, INC. | Old Name |
CREECH CHEVROLET OLDSMOBILE BUICK PONTIAC, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
CREECH AUTO SALES | Inactive | 2028-11-30 |
Name | File Date |
---|---|
Annual Report | 2025-03-06 |
Principal Office Address Change | 2025-03-06 |
Registered Agent name/address change | 2025-03-06 |
Annual Report | 2024-05-31 |
Certificate of Withdrawal of Assumed Name | 2024-02-07 |
Sources: Kentucky Secretary of State