Search icon

J. M. CRAWFORD & ASSOCIATES, INC.

Company Details

Name: J. M. CRAWFORD & ASSOCIATES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Feb 1974 (51 years ago)
Organization Date: 22 Feb 1974 (51 years ago)
Last Annual Report: 05 Jun 2024 (10 months ago)
Organization Number: 0012012
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Small (0-19)
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 131 PROSPEROUS PL STE 18A, LEXINGTON, KY 40509
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
PHILIP STUART MCINTOSH Registered Agent

Vice President

Name Role
Lee A Carlisle Vice President

Director

Name Role
Philip Stuart McIntosh Director
Lee A Carlisle Director
Matthew Natale Director
Richard Smulovitz Director
J. M. CRAWFORD Director

Incorporator

Name Role
J. M. CRAWFORD Incorporator

President

Name Role
Philip Stuart McIntosh President

Filings

Name File Date
Principal Office Address Change 2024-06-05
Annual Report 2024-06-05
Principal Office Address Change 2024-01-10
Registered Agent name/address change 2024-01-10
Annual Report 2023-06-07
Principal Office Address Change 2023-06-07
Registered Agent name/address change 2022-04-27
Annual Report 2022-04-27
Annual Report 2021-03-02
Annual Report 2020-05-13

Sources: Kentucky Secretary of State