Search icon

Eagle Creek Land Co.

Company Details

Name: Eagle Creek Land Co.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Apr 2018 (7 years ago)
Organization Date: 23 Apr 2018 (7 years ago)
Last Annual Report: 11 Feb 2025 (2 months ago)
Organization Number: 1018738
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 41005
City: Burlington, Rabbit Hash
Primary County: Boone County
Principal Office: 4152 Easton Ln, Burlington, KY 41005
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
Chris Mokas Registered Agent
Terry L Tucker Registered Agent

Incorporator

Name Role
Terry L Tucker Incorporator

President

Name Role
Chris Mokas President

Secretary

Name Role
KURR REINCKE Secretary

Treasurer

Name Role
LESLIE FOGLE Treasurer

Vice President

Name Role
Rob ARRASMITH Vice President

Filings

Name File Date
Annual Report 2025-02-11
Annual Report 2024-02-28
Registered Agent name/address change 2023-02-13
Annual Report 2023-02-13
Annual Report 2022-03-04
Annual Report 2021-01-24
Annual Report 2020-02-17
Annual Report 2019-05-15

Sources: Kentucky Secretary of State