Search icon

CRAWFORD, TYLER, AND CRAWFORD, INC.

Company Details

Name: CRAWFORD, TYLER, AND CRAWFORD, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 16 Feb 1970 (55 years ago)
Organization Date: 16 Feb 1970 (55 years ago)
Last Annual Report: 14 Jun 2002 (23 years ago)
Organization Number: 0012016
ZIP code: 41858
City: Whitesburg, Crown, Democrat, Dongola, Kona, Oscaloos...
Primary County: Letcher County
Principal Office: P. O. BOX 929, 13 WHITCO LOOP, WHITESBURG, KY 41858
Place of Formation: KENTUCKY

Director

Name Role
Helen Lucille Mulholland Director
Roy Crawford Director
Robert H Crawford Director
R Mark Mulholland Director

Secretary

Name Role
Helen Lucille Mulholland Secretary

President

Name Role
Roy Crawford President

Incorporator

Name Role
R. R. CRAWFORD Incorporator
COMIS TYLER Incorporator
JOHN E. CRAWFORD Incorporator

Vice President

Name Role
Robert H Crawford Vice President

Treasurer

Name Role
R Mark Mulholland Treasurer

Registered Agent

Name Role
ROY CRAWFORD Registered Agent

Filings

Name File Date
Administrative Dissolution 2003-11-01
Annual Report 2002-08-22
Annual Report 2001-06-08
Annual Report 2000-08-04
Annual Report 1999-10-13
Statement of Change 1999-09-02
Annual Report 1998-06-02
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01

Sources: Kentucky Secretary of State