Search icon

T. M. CRUTCHER LABORATORY, INC.

Company Details

Name: T. M. CRUTCHER LABORATORY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Feb 1980 (45 years ago)
Organization Date: 20 Feb 1980 (45 years ago)
Last Annual Report: 01 Jul 2019 (6 years ago)
Organization Number: 0144636
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 918 CANNONS LANE, 918 CANNONS LANE, LOUISVILLE, LOUISVILLE, KY 40207
Place of Formation: KENTUCKY

President

Name Role
John Armstrong President

Secretary

Name Role
Janice Juanita Bistrow Secretary

Treasurer

Name Role
Janice Juanita Bistrow Treasurer

Vice President

Name Role
Dana Jean Armstrong Vice President

Director

Name Role
L. T. ARMSTRONG, SR. Director
CATHERINE ARMSTRONG Director
L. T. ARMSTRONG, JR. Director

Incorporator

Name Role
S. RUSSELL SMITH, JR. Incorporator

Registered Agent

Name Role
JOHN ARMSTRONG Registered Agent

Former Company Names

Name Action
LOUISVILLE LABORATORY SALES & SERVICE, INC. Merger

Assumed Names

Name Status Expiration Date
ARMSTRONG LABORATORY INC Inactive 2021-06-09
ARMSTRONG LABORATORIES, INC. Inactive 2003-07-15

Filings

Name File Date
Dissolution 2019-08-27
Annual Report 2019-07-01
Principal Office Address Change 2019-07-01
Annual Report 2018-06-21
Annual Report 2017-06-28
Name Renewal 2016-06-07
Annual Report 2016-03-15
Annual Report 2015-05-19
Annual Report 2014-03-18
Annual Report 2013-05-13

Sources: Kentucky Secretary of State