Search icon

CREATIVE CONCRETE USA, INC.

Company Details

Name: CREATIVE CONCRETE USA, INC.
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
File Date: 20 Mar 2002 (23 years ago)
Organization Date: 20 Mar 2002 (23 years ago)
Last Annual Report: 15 Mar 2012 (13 years ago)
Organization Number: 0533400
ZIP code: 42003
Primary County: McCracken
Principal Office: 5081 REDLAND ROAD, PADUCAH, KY 42003
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
NICK CRAIG Registered Agent

President

Name Role
Nick Craig President

Signature

Name Role
NICK CRAIG Signature

Secretary

Name Role
PAULA CRAIG Secretary

Vice President

Name Role
Nick Craig Vice President

Treasurer

Name Role
Nick Craig Treasurer

Incorporator

Name Role
NICK CRAIG Incorporator

Filings

Name File Date
Dissolution 2013-03-08
Annual Report 2012-03-15
Annual Report 2011-03-22
Registered Agent name/address change 2010-07-27
Principal Office Address Change 2010-07-27
Annual Report 2010-07-26
Annual Report 2009-03-24
Principal Office Address Change 2009-03-24
Annual Report 2008-03-18
Annual Report 2007-08-29

Date of last update: 29 Dec 2024

Sources: Kentucky Secretary of State