Search icon

CREEKSIDE VILLAGE LLC

Company Details

Name: CREEKSIDE VILLAGE LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Aug 2001 (24 years ago)
Organization Date: 27 Aug 2001 (24 years ago)
Last Annual Report: 04 Mar 2025 (a month ago)
Managed By: Managers
Organization Number: 0521517
ZIP code: 40360
City: Owingsville
Primary County: Bath County
Principal Office: PO BOX 448, OWINGSVILLE, KY 40360
Place of Formation: KENTUCKY

Registered Agent

Name Role
BRENDA MAZE Registered Agent

Manager

Name Role
BRENDA MAZE Manager
JESSICA MAZE Manager
LARRY BOWLING Manager

Organizer

Name Role
JERRY MAZA Organizer

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
6067 Water Resources Floodplain Extension Request Approval Issued 2024-06-07 2024-06-07
Document Name FCR.pdf
Date 2025-04-08
Document Download
Document Name Permit 32963 Extension 1.pdf
Date 2024-06-07
Document Download
6067 Water Resources Floodplain New Approval Issued 2023-05-19 2023-05-19
Document Name Permit 32963 Cover Letter.pdf
Date 2023-05-19
Document Download
Document Name Permit 32963 Requirements.pdf
Date 2023-05-19
Document Download
Document Name FCR.pdf
Date 2025-04-08
Document Download

Former Company Names

Name Action
CREEKSIDE ESTATES LLC Old Name

Filings

Name File Date
Annual Report 2025-03-04
Annual Report 2024-03-21
Annual Report 2023-04-13
Annual Report 2022-04-20
Registered Agent name/address change 2021-07-07
Reinstatement 2021-06-25
Reinstatement Approval Letter Revenue 2021-06-25
Principal Office Address Change 2021-06-25
Reinstatement Certificate of Existence 2021-06-25
Administrative Dissolution 2016-10-01

Sources: Kentucky Secretary of State