Search icon

CREATIVE PASSAGE, INC.

Company Details

Name: CREATIVE PASSAGE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 21 Jul 2003 (22 years ago)
Organization Date: 21 Jul 2003 (22 years ago)
Last Annual Report: 07 Sep 2010 (15 years ago)
Organization Number: 0564426
ZIP code: 40270
City: Louisville, Valley Sta
Primary County: Jefferson County
Principal Office: 214 E ST. CATHERINE ST #2, LOUISVILLE, KY 40270
Place of Formation: KENTUCKY

Registered Agent

Name Role
VIRGIL I BOYD JR Registered Agent

President

Name Role
Shelia Denise Boyd President

Secretary

Name Role
Virgil Isaac Boyd, Jr. Secretary

Director

Name Role
Shelia Denise Boyd Director
Leo Leslie Boyd Director
Virgil Isaac Boyd, Jr. Director
GREGORY CHANEY Director
VIRGIL I. BOYD, JR. Director
SHELIA D. BOYD Director
LEO BOYD Director

Incorporator

Name Role
VIRGIL I. BOYD, JR. Incorporator

Assumed Names

Name Status Expiration Date
WESTERN KENTUCKY AFRICAN AMERICAN TASK FORCE Inactive 2010-09-23
CROFTON COURIER, INC Inactive 2008-08-11
CROFTON BROWNS, INC Inactive 2008-08-11

Filings

Name File Date
Administrative Dissolution 2011-09-10
Reinstatement 2010-09-07
Principal Office Address Change 2010-09-07
Registered Agent name/address change 2010-09-07
Administrative Dissolution 2008-11-01
Renewal of Assumed Name Return 2008-04-15
Renewal of Assumed Name Return 2008-04-15
Annual Report 2007-04-22
Annual Report 2006-07-11
Certificate of Assumed Name 2005-09-23

Sources: Kentucky Secretary of State