Search icon

CRUMP PRODUCTS, INC.

Company Details

Name: CRUMP PRODUCTS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 17 Apr 1978 (47 years ago)
Organization Date: 17 Apr 1978 (47 years ago)
Last Annual Report: 26 May 2000 (25 years ago)
Organization Number: 0088432
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 1807 CARGO CT, SUITE 1B, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
ROBERT F. CRUMP Registered Agent

Sole Officer

Name Role
Robert F Crump Sole Officer

Director

Name Role
ROBERT F. CRUMP Director
ROSE L. CRUMP Director

Incorporator

Name Role
ROSE L. CRUMP Incorporator
ROBERT F. CRUMP Incorporator

Assumed Names

Name Status Expiration Date
LORENTZ Inactive -

Filings

Name File Date
Administrative Dissolution 2001-11-01
Administrative Dissolution Return 2001-11-01
Sixty Day Notice Return 2001-09-01
Annual Report 2000-06-28
Annual Report 1999-07-21
Annual Report 1998-09-02
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Amendment 1994-07-28

Sources: Kentucky Secretary of State