Search icon

CREEKSTONE FARMS, INC.

Branch

Company Details

Name: CREEKSTONE FARMS, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 08 Nov 1999 (25 years ago)
Authority Date: 08 Nov 1999 (25 years ago)
Last Annual Report: 27 Apr 2006 (19 years ago)
Branch of: CREEKSTONE FARMS, INC., ILLINOIS (Company Number CORP_60226288)
Organization Number: 0483039
ZIP code: 40011
City: Campbellsburg
Primary County: Henry County
Principal Office: 2129 PORT ROYAL ROAD, CAMPBELLSBURG, KY 40011
Place of Formation: ILLINOIS

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
JOHN STEWART President

Secretary

Name Role
CAROL STEWART Secretary

Treasurer

Name Role
JOHN STEWART Treasurer

Signature

Name Role
JOHN STEWART Signature

Filings

Name File Date
Revocation of Certificate of Authority 2007-11-01
Annual Report 2006-04-27
Annual Report 2005-06-14
Annual Report 2003-07-16
Annual Report 2002-07-09
Annual Report 2001-07-18
Statement of Change 2000-08-28
Annual Report 2000-08-23
Application for Certificate of Authority 1999-11-08

Sources: Kentucky Secretary of State