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 |
Name | Role |
---|---|
Nicholas W Helsby | Director |
Kel J Ferris | Director |
R. L. CRAIG | Director |
Patrick L Hutchins | Director |
JANE H. CRAIG | Director |
Name | Role |
---|---|
Kel J Ferris | Treasurer |
Name | Role |
---|---|
R. L. CRAIG | Incorporator |
JANE H. CRAIG | Incorporator |
Name | Role |
---|---|
Patrick L. Hutchins | Registered Agent |
Name | Role |
---|---|
Patrick L Hutchins | President |
Name | Role |
---|---|
Nicholas W Helsby | Secretary |
Name | Action |
---|---|
CRAIG CONTRACTING CORPORATION | Old Name |
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