Name: | CRUM CHAPEL, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 15 Oct 1980 (44 years ago) |
Organization Date: | 15 Oct 1980 (44 years ago) |
Last Annual Report: | 27 Jun 2022 (3 years ago) |
Organization Number: | 0150622 |
ZIP code: | 41101 |
City: | Ashland, Summitt, Westwood |
Primary County: | Boyd County |
Principal Office: | 4900 BLACKBURN AVE, ASHLAND, KY 41101 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JAMES R. LEMASTER | Director |
ESTELL M. POWERS | Director |
QUENTIN CASSITY | Director |
ELMER CASSITY | Director |
DONALD PERKINS | Director |
CHRIS LONG | Director |
DAVID SMITH | Director |
BILL CARPENTER | Director |
Name | Role |
---|---|
QUENTIN CASSITY | Incorporator |
ELMER CASSITY | Incorporator |
JAMES R. LEMASTER | Incorporator |
ESTELL M. POWERS | Incorporator |
Name | Role |
---|---|
DONALD R PERKINS | Sole Officer |
Name | Role |
---|---|
DONALD R. PERKINS | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 2023-10-04 |
Annual Report | 2022-06-27 |
Annual Report | 2021-09-09 |
Annual Report | 2020-03-10 |
Annual Report | 2019-05-24 |
Annual Report | 2018-04-26 |
Annual Report | 2017-04-13 |
Annual Report | 2016-05-20 |
Annual Report | 2015-04-27 |
Annual Report | 2014-04-29 |
Sources: Kentucky Secretary of State