Search icon

SOUTH FORK CREEK STABLES, INC.

Company Details

Name: SOUTH FORK CREEK STABLES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 May 2012 (13 years ago)
Organization Date: 08 May 2012 (13 years ago)
Last Annual Report: 14 Feb 2025 (a month ago)
Organization Number: 0828656
Industry: Agricultural Production - Livestock
Number of Employees: Small (0-19)
ZIP code: 42728
City: Columbia, Casey Creek, Cundiff, Fairplay, Milltown...
Primary County: Adair County
Principal Office: P.O. Box 1714, 203 Burkesville St., Madison Square Bldg., 203 Burkesville St., Madison Square Bldg., Columbia, KY 42728
Place of Formation: KENTUCKY
Authorized Shares: 900

Registered Agent

Name Role
George C. Cheatham II Registered Agent

President

Name Role
Walter E. Owens President

Secretary

Name Role
Walter Slade OWENS Secretary

Vice President

Name Role
W. Slade OWENS Vice President

Incorporator

Name Role
NORRIS SCOTT Incorporator
CHARLES WHITE Incorporator
OWENS FAMILY, LLC Incorporator

Treasurer

Name Role
Walter E. OWENS Treasurer

Director

Name Role
Walter E. Owens Director
Walter Slade Owens Director

Former Company Names

Name Action
SUNDANCE THOROUGHBREDS, INC. Old Name

Filings

Name File Date
Reinstatement Approval Letter UI 2025-02-14
Reinstatement 2025-02-14
Reinstatement Approval Letter Revenue 2025-02-14
Reinstatement Certificate of Existence 2025-02-14
Principal Office Address Change 2025-02-14
Registered Agent name/address change 2025-02-14
Reinstatement Approval Letter Revenue 2025-02-05
Administrative Dissolution Return 2020-12-16
Administrative Dissolution 2020-10-08
Sixty Day Notice Return 2020-08-24

Sources: Kentucky Secretary of State