Name: | SILVER CREEK PTO, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 08 Jun 1999 (26 years ago) |
Organization Date: | 08 Jun 1999 (26 years ago) |
Last Annual Report: | 03 Jun 2019 (6 years ago) |
Organization Number: | 0475330 |
ZIP code: | 40403 |
City: | Berea |
Primary County: | Madison County |
Principal Office: | 75 OLD US 25 NORTH, BEREA, KY 40403 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
BETHANY SMITH | Treasurer |
Name | Role |
---|---|
APRIL HESS | President |
Name | Role |
---|---|
SAREPTA BAILEY | Vice President |
Name | Role |
---|---|
BRANDI CLAYTON | Secretary |
Name | Role |
---|---|
APRIL HESS | Director |
SAREPTA BAILEY | Director |
BETHANY SMITH | Director |
SANDY ROWLETTE | Director |
STEPHANIE STAGGS | Director |
KAREN SALTER | Director |
Name | Role |
---|---|
SANDY ROWLETTE | Registered Agent |
Name | Role |
---|---|
SANDY ROWLETTE | Incorporator |
STEPHANIE STAGGS | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2020-10-08 |
Annual Report | 2019-06-03 |
Annual Report | 2018-05-30 |
Annual Report | 2017-04-14 |
Amendment | 2016-03-21 |
Annual Report | 2016-03-14 |
Reinstatement Certificate of Existence | 2015-09-11 |
Reinstatement | 2015-09-11 |
Reinstatement Approval Letter Revenue | 2015-09-11 |
Administrative Dissolution | 2003-11-01 |
Sources: Kentucky Secretary of State