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 |
Name | Role |
---|---|
John Armstrong | President |
Name | Role |
---|---|
Janice Juanita Bistrow | Secretary |
Name | Role |
---|---|
Janice Juanita Bistrow | Treasurer |
Name | Role |
---|---|
Dana Jean Armstrong | Vice President |
Name | Role |
---|---|
L. T. ARMSTRONG, SR. | Director |
CATHERINE ARMSTRONG | Director |
L. T. ARMSTRONG, JR. | Director |
Name | Role |
---|---|
S. RUSSELL SMITH, JR. | Incorporator |
Name | Role |
---|---|
JOHN ARMSTRONG | Registered Agent |
Name | Action |
---|---|
LOUISVILLE LABORATORY SALES & SERVICE, INC. | Merger |
Name | Status | Expiration Date |
---|---|---|
ARMSTRONG LABORATORY INC | Inactive | 2021-06-09 |
ARMSTRONG LABORATORIES, INC. | Inactive | 2003-07-15 |
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