Search icon

CREEK CAPITAL, INC

Company claim

Is this your business?

Get access!

Company Details

Name: CREEK CAPITAL, INC
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 20 Feb 2004 (21 years ago)
Organization Date: 20 Feb 2004 (21 years ago)
Last Annual Report: 26 Jun 2020 (5 years ago)
Organization Number: 0579405
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 500 WEST JEFFERSON STREET STE 1400, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
THOMAS F. BUETOW Registered Agent

President

Name Role
WILLIAM H CULL President

Secretary

Name Role
THOMAS F BUETOW Secretary

Vice President

Name Role
ROBERT H MARRETT Vice President

Director

Name Role
WILLIAM H CULL Director
ROBERT H MARRETT Director
THOMAS F BUETOW Director

Incorporator

Name Role
WILLIAM H. CULL Incorporator

Filings

Name File Date
Administrative Dissolution Return 2022-02-08
Administrative Dissolution 2021-10-19
Annual Report 2020-06-26
Principal Office Address Change 2019-06-25
Registered Agent name/address change 2019-06-25

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State