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 |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
JOHN STEWART | President |
Name | Role |
---|---|
CAROL STEWART | Secretary |
Name | Role |
---|---|
JOHN STEWART | Treasurer |
Name | Role |
---|---|
JOHN STEWART | Signature |
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