Search icon

CRANE PS, INC.

Company Details

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

President

Name Role
John L Brissette President

Vice President

Name Role
Mike W Griffin Vice President

Secretary

Name Role
John W Clay Secretary

Treasurer

Name Role
John W Clay Treasurer

Incorporator

Name Role
T. O. CAMPBELL Incorporator
W. S. ROGERS Incorporator
MARY FLORENCE CAMPBELL Incorporator
W. S. ROGERS, JR. Incorporator

Registered Agent

Name Role
JOHN W. CLAY Registered Agent

Former Company Names

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

Assumed Names

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 -

Filings

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