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 |
Name | Role |
---|---|
NICK CRAIG | Registered Agent |
Name | Role |
---|---|
Nick Craig | President |
Name | Role |
---|---|
NICK CRAIG | Signature |
Name | Role |
---|---|
PAULA CRAIG | Secretary |
Name | Role |
---|---|
Nick Craig | Vice President |
Name | Role |
---|---|
Nick Craig | Treasurer |
Name | Role |
---|---|
NICK CRAIG | Incorporator |
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