Name: | CROM, LLC |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
File Date: | 07 Mar 1962 (63 years ago) |
Authority Date: | 07 Mar 1962 (63 years ago) |
Last Annual Report: | 11 Jun 2024 (8 months ago) |
Branch of: | CROM, LLC, FLORIDA (Company Number L14000042855) |
Organization Number: | 0060772 |
Industry: | Construction Special Trade Contractors |
Number of Employees: | Small (0-19) |
Principal Office: | 250 S. W. 36TH TERRACE, GAINESVILLE, FL 32607 |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
ROBERT G OYENARTE | President |
Name | Role |
---|---|
JEFFREY POMEROY | Treasurer |
Name | Role |
---|---|
T. R. CROM | Director |
J. M. CROM | Director |
FRANK J. BERTIE | Director |
J. M. CROM, JR. | Director |
Name | Role |
---|---|
T. R. CROM | Incorporator |
J. M. CROM | Incorporator |
J. M. CROM, JR. | Incorporator |
FRANK J. BERTIE | Incorporator |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Action |
---|---|
THE CROM CORPORATION | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-06-11 |
Annual Report | 2023-01-19 |
Annual Report | 2022-06-24 |
Annual Report | 2021-06-13 |
Annual Report | 2020-06-15 |
Annual Report | 2019-06-11 |
Annual Report | 2018-06-05 |
Annual Report | 2017-06-09 |
Annual Report | 2016-06-06 |
Registered Agent name/address change | 2015-10-28 |
Date of last update: 28 Jan 2025
Sources: Kentucky Secretary of State