Search icon

THE CRUMP COMPANY

Company Details

Name: THE CRUMP COMPANY
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Oct 1975 (49 years ago)
Organization Date: 16 Oct 1975 (49 years ago)
Last Annual Report: 19 Jun 1990 (35 years ago)
Organization Number: 0047402
Principal Office: 1285 AVENUE OF THE AMERICAS, NEW YORK, NY 10019
Place of Formation: KENTUCKY
Authorized Shares: 250

Registered Agent

Name Role
THE PRENTICE HALL CORPORATION SYSTEM Registered Agent

Incorporator

Name Role
W. B. MALLORY, III Incorporator

Director

Name Role
DONALD A. THOMAS Director
R. FREDERICK MCMURRAY Director
SIDNEY A. STEWART, JR. Director
JAMES M. POWER Director

Former Company Names

Name Action
E. H. CRUMP OF KENTUCKY, INC. Old Name

Assumed Names

Name Status Expiration Date
CRUMP ASSOCIATES Inactive 2003-07-15

Filings

Name File Date
Articles of Merger 1990-12-14
Annual Report 1990-07-01
Annual Report 1989-07-01
Statement of Change 1989-06-09
Statement of Change 1985-05-16
Amendment 1984-09-24
Certificate of Assumed Name 1978-10-02
Annual Report 1976-06-11
Articles of Incorporation 1975-10-16

Sources: Kentucky Secretary of State