Name: | LCA, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 27 Dec 1978 (46 years ago) |
Organization Date: | 27 Dec 1978 (46 years ago) |
Last Annual Report: | 28 Feb 2013 (12 years ago) |
Organization Number: | 0143953 |
ZIP code: | 41073 |
City: | Bellevue, Dayton, Fort Thomas, Newport |
Primary County: | Campbell County |
Principal Office: | P O BOX 73125, BELLEVUE, KY 41073 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
Steven A Crawford | Vice President |
Name | Role |
---|---|
Michael J Crawford | President |
Name | Role |
---|---|
Penny C Cook | Secretary |
Name | Role |
---|---|
JOAN CRAWFORD | Signature |
MICHAEL CRAWFORD | Signature |
Name | Role |
---|---|
LOUIS E. CRAWFORD | Director |
Name | Role |
---|---|
LOUIS E. CRAWFORD | Incorporator |
Name | Role |
---|---|
MICHAEL J. CRAWFORD | Registered Agent |
Name | Action |
---|---|
LOU CRAWFORD & ASSOCIATES, INC. | Old Name |
LOU CRAWFORD AND ASSOCIATES, INC. | Old Name |
CAMPBELL INSURANCE AGENCY OF NORTHERN KENTUCKY, INC. | Merger |
LOU CRAWFORD AGENCY, INCORPORATED | Old Name |
WILLIAM CAMPBELL INSURANCE AGENCY, INC. | Merger |
Name | Status | Expiration Date |
---|---|---|
CRAWFORD INSURANCE | Inactive | 2013-07-15 |
CRAWFORD-CAMPBELL INSURANCE | Inactive | 2008-07-15 |
MADER-CRAWFORD INSURANCE SERVICE AGENCY | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Dissolution | 2014-01-03 |
Annual Report | 2013-02-28 |
Certificate of Withdrawal of Assumed Name | 2012-12-11 |
Amendment | 2012-11-01 |
Annual Report | 2012-05-11 |
Annual Report | 2011-03-02 |
Annual Report | 2010-04-12 |
Annual Report | 2009-02-16 |
Name Renewal | 2008-03-11 |
Annual Report | 2008-02-25 |
Sources: Kentucky Secretary of State