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 |
Name | Role |
---|---|
CARL R. HOPGOOD | Registered Agent |
Name | Role |
---|---|
WALTON HOUSE | Director |
JONELL HOUSE | Director |
KARLOTTE C. MCDONALD | Director |
DUDLEY R. WILLCOX | Director |
DONALD MURPHY | Director |
Name | Role |
---|---|
DUDLEY R. WILLCOX | Incorporator |
Name | Action |
---|---|
CRUSADERS C. B. CLUB, INC. | Old Name |
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