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 |
Name | Role |
---|---|
VIRGIL I BOYD JR | Registered Agent |
Name | Role |
---|---|
Shelia Denise Boyd | President |
Name | Role |
---|---|
Virgil Isaac Boyd, Jr. | Secretary |
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 |
Name | Role |
---|---|
VIRGIL I. BOYD, JR. | Incorporator |
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 |
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