Search icon

TIPTON'S CREEK SIDE LLC

Company Details

Name: TIPTON'S CREEK SIDE LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Aug 2017 (8 years ago)
Organization Date: 15 Aug 2017 (8 years ago)
Last Annual Report: 12 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0993886
ZIP code: 40336
City: Irvine, Cobhill, Crystal, Jinks, Pryse, West Irv...
Primary County: Estill County
Principal Office: 149 CRYSTAL CREEK LANE, IRVINE, KY 40336
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
EHL9BMJ7GT21 2022-01-29 149 CRYSTAL CREEK LN, IRVINE, KY, 40336, 6507, USA 149 CRYSTAL CREEK LANE, IRVINE, KY, 40336, 6507, USA

Business Information

Division Name TIPTON'S CREEK SIDE LLC
Congressional District 06
State/Country of Incorporation KY, USA
Activation Date 2021-02-03
Initial Registration Date 2019-04-17
Entity Start Date 2009-04-15
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 561730, 561790, 811412, 811490, 812930, 814110
Product and Service Codes Y1EZ, Y1FA, Y1FB, Y1FC, Y1FD, Y1FE, Y1FZ, Y1GD, Y1GZ, Y1JZ, Y1KZ, Y1LZ, Y1PA, Y1PZ, Y1QA, Z1AA, Z1AB, Z1AZ, Z1CA, Z1CZ, Z1EB, Z1EC, Z1EZ, Z1FA, Z1FB, Z1FC, Z1FD, Z1FE, Z1JZ, Z1LZ, Z1PA, Z1PC, Z1PZ, Z1QA, Z200, Z2AA, Z2AB, Z2AZ, Z2CA, Z2CZ, Z2EB, Z2EC, Z2EZ, Z2FA, Z2FB, Z2FC, Z2FD, Z2FE, Z2FF, Z2FZ, Z2GD, Z2GZ, Z2JZ, Z2LZ, Z2PA, Z2PB, Z2PC, Z2PZ, Z2QA

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MELISSA TIPTON
Role OWNER
Address 149 CRYSTAL CREEK LANE, IRVINE, KY, 40336, 6507, USA
Government Business
Title PRIMARY POC
Name MELISSA TIPTON
Role OWNER
Address 149 CRYSTAL CREEK LANE, IRVINE, KY, 40336, 6507, USA
Past Performance Information not Available

Registered Agent

Name Role
MELISSA TIPTON Registered Agent

Organizer

Name Role
MELISSA TIPTON Organizer

Filings

Name File Date
Annual Report 2025-02-12
Annual Report 2024-04-12
Annual Report 2023-09-25
Annual Report 2022-03-23
Annual Report 2021-01-29
Annual Report 2020-03-28
Annual Report Amendment 2019-05-06
Annual Report 2019-01-29
Annual Report 2018-03-06
Articles of Organization (LLC) 2017-08-15

Sources: Kentucky Secretary of State