Search icon

CREEKSIDE PROPERTIES, LLC

Company Details

Name: CREEKSIDE PROPERTIES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Dec 2002 (22 years ago)
Organization Date: 30 Dec 2002 (22 years ago)
Last Annual Report: 11 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 0551077
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40383
City: Versailles
Primary County: Woodford County
Principal Office: P.O. BOX 1581, VERSAILLES, KY 40383
Place of Formation: KENTUCKY

Registered Agent

Name Role
JAMES A MILLS Registered Agent

Member

Name Role
Robert Rice Member
Richard L Honican Member
DALE MILLS Member
James Mills Member

Organizer

Name Role
ROBERT C. RICE, JR. Organizer
THOMAS A. RANKIN, JR. Organizer
RICKY HONICAN Organizer
RON B. SMITH Organizer
SHERMAN W. GREEN Organizer

Filings

Name File Date
Registered Agent name/address change 2025-02-21
Annual Report 2024-03-11
Annual Report 2023-03-09
Annual Report Amendment 2022-06-17
Annual Report 2022-05-18
Annual Report 2021-05-27
Annual Report 2020-03-10
Annual Report 2019-05-21
Annual Report 2018-06-07
Annual Report 2017-06-28

Sources: Kentucky Secretary of State