Search icon

CRAIG EQUIPMENT COMPANY, INC.

Company Details

Name: CRAIG EQUIPMENT COMPANY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Apr 1981 (44 years ago)
Organization Date: 30 Apr 1981 (44 years ago)
Last Annual Report: 04 Feb 2025 (2 months ago)
Organization Number: 0155952
Industry: Wholesale Trade - Durable Goods
Number of Employees: Small (0-19)
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 13055 Middletown Industrial Blvd., Louisville, KY 40223-4762
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Director

Name Role
Nicholas W Helsby Director
Kel J Ferris Director
R. L. CRAIG Director
Patrick L Hutchins Director
JANE H. CRAIG Director

Treasurer

Name Role
Kel J Ferris Treasurer

Incorporator

Name Role
R. L. CRAIG Incorporator
JANE H. CRAIG Incorporator

Registered Agent

Name Role
Patrick L. Hutchins Registered Agent

President

Name Role
Patrick L Hutchins President

Secretary

Name Role
Nicholas W Helsby Secretary

Former Company Names

Name Action
CRAIG CONTRACTING CORPORATION Old Name

Filings

Name File Date
Principal Office Address Change 2025-02-04
Annual Report Amendment 2025-02-04
Registered Agent name/address change 2025-02-04
Annual Report 2025-02-04
Principal Office Address Change 2025-02-04
Registered Agent name/address change 2025-02-04
Annual Report Amendment 2025-02-04
Principal Office Address Change 2025-02-04
Registered Agent name/address change 2025-02-04
Annual Report 2024-05-21

Sources: Kentucky Secretary of State