Name: | CREEK HAVEN DEVELOPMENT, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 31 Aug 1998 (27 years ago) |
Organization Date: | 31 Aug 1998 (27 years ago) |
Last Annual Report: | 06 Apr 2021 (4 years ago) |
Organization Number: | 0461407 |
ZIP code: | 42303 |
City: | Owensboro |
Primary County: | Daviess County |
Principal Office: | 1638 CREEK HAVEN LP, OWENSBORO, KY 42303 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
SCOTT RICHMOND | Incorporator |
Name | Role |
---|---|
ANGELA TAYLOR | Registered Agent |
Name | Role |
---|---|
Angela Taylor | President |
Name | Role |
---|---|
Diane Brancato | Secretary |
Name | Role |
---|---|
Al Wallace | Treasurer |
Name | File Date |
---|---|
Dissolution | 2021-09-01 |
Principal Office Address Change | 2021-04-06 |
Annual Report | 2021-04-06 |
Annual Report | 2020-08-14 |
Registered Agent name/address change | 2020-08-14 |
Annual Report | 2019-05-13 |
Annual Report | 2018-06-27 |
Registered Agent name/address change | 2017-06-30 |
Principal Office Address Change | 2017-06-30 |
Annual Report | 2017-06-30 |
Sources: Kentucky Secretary of State