Name: | CRISWELL CONSTRUCTION COMPANY |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 22 Aug 1950 (75 years ago) |
Organization Date: | 22 Aug 1950 (75 years ago) |
Last Annual Report: | 04 May 2000 (25 years ago) |
Organization Number: | 0012332 |
ZIP code: | 40588 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 189 N UPPER ST, PO BOX 1580, LEXINGTON, KY 40588-1580 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Lonny M Bryant | President |
Name | Role |
---|---|
Herman Jolly Jr | Secretary |
Name | Role |
---|---|
Herman Jolly Jr | Treasurer |
Name | Role |
---|---|
J. L. CRISWELL | Incorporator |
RALPH M. MITCHELL | Incorporator |
J. M. TAPP | Incorporator |
ARTHUR BRISTOW | Incorporator |
GEORGE L. COLLINS, JR. | Incorporator |
Name | Role |
---|---|
LONNY M. BRYANT | Registered Agent |
Name | Role |
---|---|
Herman Jolly Jr | Vice President |
Name | File Date |
---|---|
Administrative Dissolution | 2001-11-01 |
Annual Report | 2000-05-25 |
Annual Report | 1999-05-20 |
Annual Report | 1998-06-04 |
Annual Report | 1997-07-01 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-03-22 |
Annual Report | 1993-03-17 |
Sources: Kentucky Secretary of State