Name: | CREECH FURNISHINGS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 27 Apr 2010 (15 years ago) |
Organization Date: | 27 Apr 2010 (15 years ago) |
Last Annual Report: | 10 Aug 2011 (14 years ago) |
Organization Number: | 0761838 |
ZIP code: | 40965 |
City: | Middlesboro |
Primary County: | Bell County |
Principal Office: | 2531 HIGHWAY U.S. 25-E, MIDDLESBORO, KY 40965 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
KERMIT L. CREECH SR | President |
Name | Role |
---|---|
KERMIT L. CREECH II | Vice President |
Name | Role |
---|---|
KERMIT L. CREECH, SR. | Incorporator |
Name | Role |
---|---|
KERMIT L. CREECH, SR. | Registered Agent |
Name | Role |
---|---|
WANDA CREECH | Secretary |
Name | Role |
---|---|
WANDA CREECH | Treasurer |
Name | File Date |
---|---|
Reinstatement Approval Letter Revenue | 2015-12-18 |
Reinstatement Approval Letter Revenue | 2014-09-03 |
Reinstatement Approval Letter UI | 2013-03-21 |
Administrative Dissolution | 2012-09-11 |
Annual Report | 2011-08-10 |
Articles of Incorporation | 2010-04-27 |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PURCHASE ORDER | AWARD | DOLB114R23639 | 2011-02-03 | 2011-03-03 | 2011-03-03 | |||||||||||||||||||||||||||
|
Obligated Amount | 2904.90 |
Current Award Amount | 2904.90 |
Potential Award Amount | 2904.90 |
Description
Title | BOOTS FOR COAL MINE INSPECTORS |
NAICS Code | 424340: FOOTWEAR MERCHANT WHOLESALERS |
Product and Service Codes | 8430: FOOTWEAR, MEN'S |
Recipient Details
Recipient | CREECH FURNISHINGS |
UEI | E981NHLUKMJ4 |
Legacy DUNS | 806466744 |
Recipient Address | 2531 HWY 25 E, MIDDLESBORO, BELL, KENTUCKY, 409651882, UNITED STATES |
Sources: Kentucky Secretary of State