Search icon

ALTON CREEK LLC

Company Details

Name: ALTON CREEK LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Aug 2002 (23 years ago)
Organization Date: 26 Aug 2002 (23 years ago)
Last Annual Report: 03 Apr 2025 (16 days ago)
Managed By: Managers
Organization Number: 0543333
Industry: Holding and other Investment Offices
Number of Employees: Small (0-19)
ZIP code: 40218
City: Louisville, Buechel, Watterson Park, Watterson Pk
Primary County: Jefferson County
Principal Office: 4100 EASTMOORE ROAD, LOUISVILLE, KY 40218
Place of Formation: KENTUCKY

Member

Name Role
Richard L. Foley Member
Eugene F. Hargis Member

Organizer

Name Role
JOSEPH A. KIRWAN Organizer

Manager

Name Role
Joseph E. Okruhlica Manager

Registered Agent

Name Role
STEPTOE & JOHNSON, PLLC Registered Agent

Former Company Names

Name Action
PMC ACQUISITION I, LLC Old Name

Filings

Name File Date
Annual Report 2025-04-03
Annual Report 2024-06-05
Annual Report 2023-05-02
Annual Report 2022-05-17
Annual Report 2021-04-06
Annual Report 2020-05-13
Annual Report 2019-05-30
Registered Agent name/address change 2019-04-05
Principal Office Address Change 2019-04-05
Agent Resignation 2018-10-10

Sources: Kentucky Secretary of State