Name: | CRANE PS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
Organization Date: | 26 Jan 1946 (79 years ago) |
Last Annual Report: | 27 Jul 1999 (26 years ago) |
Organization Number: | 0011933 |
ZIP code: | 40505 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 800 EAST THIRD STREET, LEXINGTON, KY 40505 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 7000 |
Name | Role |
---|---|
John L Brissette | President |
Name | Role |
---|---|
Mike W Griffin | Vice President |
Name | Role |
---|---|
John W Clay | Secretary |
Name | Role |
---|---|
John W Clay | Treasurer |
Name | Role |
---|---|
T. O. CAMPBELL | Incorporator |
W. S. ROGERS | Incorporator |
MARY FLORENCE CAMPBELL | Incorporator |
W. S. ROGERS, JR. | Incorporator |
Name | Role |
---|---|
JOHN W. CLAY | Registered Agent |
Name | Action |
---|---|
CRANE DISTRIBUTING CO., INC. | Old Name |
STATE DISTRIBUTING COMPANY | Merger |
JEFFERSON DISTRIBUTING CO. | Merger |
DIXIE DISTRIBUTING COMPANY, INCORPORATED | Merger |
ROGERS-CAMPBELL DEVELOPMENT CO. | Merger |
ACE LIQUORS | Old Name |
OLD COLONEL DISTRIBUTING CO. | Old Name |
Name | Status | Expiration Date |
---|---|---|
GATEWAY DISTRIBUTING COMPANY | Inactive | - |
JEFFERSON DISTRIBUTING CO. | Inactive | - |
DIXIE DISTRIBUTING COMPANY | Inactive | - |
STATEWIDE DISPLAY SERVICE | Inactive | - |
UNITED WHOLESALE LIQUOR COMPANY | Inactive | - |
Name | File Date |
---|---|
Dissolution | 2000-02-15 |
Annual Report | 1999-08-23 |
Annual Report | 1998-08-25 |
Amendment | 1998-06-19 |
Certificate of Withdrawal of Assumed Name | 1998-01-06 |
Certificate of Withdrawal of Assumed Name | 1998-01-06 |
Certificate of Withdrawal of Assumed Name | 1998-01-06 |
Certificate of Withdrawal of Assumed Name | 1998-01-06 |
Certificate of Withdrawal of Assumed Name | 1998-01-06 |
Amendment | 1998-01-06 |
Sources: Kentucky Secretary of State