Search icon

CRUSADERS, INC.

Company Details

Name: CRUSADERS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 25 Aug 1977 (48 years ago)
Organization Date: 25 Aug 1977 (48 years ago)
Last Annual Report: 29 Jun 1996 (29 years ago)
Organization Number: 0082759
ZIP code: 42330
City: Central City, Central Cty
Primary County: Muhlenberg County
Principal Office: P. O. BOX 254, CENTRAL CITY, KY 42330
Place of Formation: KENTUCKY

Registered Agent

Name Role
CARL R. HOPGOOD Registered Agent

Director

Name Role
WALTON HOUSE Director
JONELL HOUSE Director
KARLOTTE C. MCDONALD Director
DUDLEY R. WILLCOX Director
DONALD MURPHY Director

Incorporator

Name Role
DUDLEY R. WILLCOX Incorporator

Former Company Names

Name Action
CRUSADERS C. B. CLUB, INC. Old Name

Filings

Name File Date
Dissolution 1997-06-30
Annual Report 1996-07-01
Annual Report 1995-07-01
Amendment 1995-02-23
Annual Report 1994-07-01
Annual Report 1993-03-30
Annual Report 1992-07-01
Annual Report 1991-07-01
Annual Report 1990-07-01
Annual Report 1989-07-01

Sources: Kentucky Secretary of State