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 |
Name | Role |
---|---|
BRENDA MAZE | Registered Agent |
Name | Role |
---|---|
BRENDA MAZE | Manager |
JESSICA MAZE | Manager |
LARRY BOWLING | Manager |
Name | Role |
---|---|
JERRY MAZA | Organizer |
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 | |
6067 | Water Resources | Floodplain New | Approval Issued | 2023-05-19 | 2023-05-19 | |
Name | Action |
---|---|
CREEKSIDE ESTATES LLC | Old Name |
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