Search icon

LCA, INC.

Company Details

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

Vice President

Name Role
Steven A Crawford Vice President

President

Name Role
Michael J Crawford President

Secretary

Name Role
Penny C Cook Secretary

Signature

Name Role
JOAN CRAWFORD Signature
MICHAEL CRAWFORD Signature

Director

Name Role
LOUIS E. CRAWFORD Director

Incorporator

Name Role
LOUIS E. CRAWFORD Incorporator

Registered Agent

Name Role
MICHAEL J. CRAWFORD Registered Agent

Former Company Names

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

Assumed Names

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

Filings

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