Name: | INDIAN CREEK RESOURCES INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 31 Jul 2007 (18 years ago) |
Organization Date: | 31 Jul 2007 (18 years ago) |
Last Annual Report: | 28 Jun 2019 (6 years ago) |
Organization Number: | 0669925 |
ZIP code: | 42602 |
City: | Albany, Aaron, Browns Crossroads, Browns Xroads,... |
Primary County: | Clinton County |
Principal Office: | 200 E. CUMBERLAND STREET, ALBANY, KY 42602 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
STEVEN L BURCHETT | President |
Name | Role |
---|---|
STEVEN L BURCHETT | Director |
Name | Role |
---|---|
DAVID M. CROSS | Registered Agent |
Name | Role |
---|---|
DAVID M. CROSS | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2020-10-08 |
Annual Report | 2019-06-28 |
Annual Report | 2018-04-13 |
Annual Report | 2017-04-25 |
Annual Report | 2016-06-23 |
Annual Report | 2015-06-29 |
Annual Report | 2014-06-26 |
Annual Report | 2013-06-26 |
Annual Report | 2012-07-30 |
Annual Report | 2011-06-30 |
Sources: Kentucky Secretary of State