Search icon

COACH-CRAFT, INC.

Company Details

Name: COACH-CRAFT, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 23 Apr 1973 (52 years ago)
Organization Date: 23 Apr 1973 (52 years ago)
Last Annual Report: 25 Jun 2014 (11 years ago)
Organization Number: 0010193
ZIP code: 40515
City: Lexington
Primary County: Fayette County
Principal Office: 3601 AFTON PLACE, LEXINGTON, KY 40515
Place of Formation: KENTUCKY
Authorized Shares: 2000

President

Name Role
James S. Bennett, Jr. President

Secretary

Name Role
Diane P. Bennett Secretary

Treasurer

Name Role
Diane P. Bennett Treasurer

Signature

Name Role
DIANE P BENNETT Signature
JAMES S BENNETT Signature
DIANE P. BENNETT Signature

Director

Name Role
DONALD J. MILLER Director
SUZANNE L. MILLER Director
BROOKE S. MILLER Director

Incorporator

Name Role
DONALD J. MILLER Incorporator
SUZANNE L. MILLER Incorporator

Registered Agent

Name Role
KEVIN G. HENRY Registered Agent

Filings

Name File Date
Administrative Dissolution 2015-09-12
Principal Office Address Change 2014-08-21
Registered Agent name/address change 2014-08-21
Amendment 2014-08-21
Annual Report 2014-06-25
Annual Report 2013-05-15
Principal Office Address Change 2012-09-11
Registered Agent name/address change 2012-09-11
Annual Report 2012-05-10
Annual Report 2011-05-18

Sources: Kentucky Secretary of State