Name: | CONTINENTAL-CRAWLEY INDUSTRIES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 31 Jul 1956 (69 years ago) |
Organization Date: | 31 Jul 1956 (69 years ago) |
Last Annual Report: | 21 Aug 1989 (36 years ago) |
Organization Number: | 0157676 |
ZIP code: | 41072 |
City: | Newport |
Primary County: | Campbell County |
Principal Office: | P. O. BOX 160, NEWPORT, KY 41072 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CHARLES DALE JONES | Registered Agent |
Name | Role |
---|---|
ARTHUR CRAWLEY | Incorporator |
LILLIAN CRAWLEY | Incorporator |
LOUIS SCHWAB | Incorporator |
Name | Action |
---|---|
CRAWLEY BOOK MACHINERY COMPANY | Old Name |
Out-of-state | Merger |
Name | Status | Expiration Date |
---|---|---|
CRAWLEY BOOK MACHINERY | Inactive | No data |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 1990-11-01 |
Sixty Day Notice | 1990-09-01 |
Annual Report | 1989-09-01 |
Certificate of Assumed Name | 1986-12-31 |
Statement of Change | 1986-12-03 |
Amendment | 1986-12-03 |
Name Reservation | 1986-11-06 |
Articles of Merger | 1981-06-30 |
Reinstatement | 1981-05-22 |
Statement of Change | 1981-05-22 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
104326699 | 0452110 | 1987-06-08 | 328 KETURAH STREET, NEWPORT, KY, 41072 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 201800101 |
Issuance Date | 1987-06-26 |
Abatement Due Date | 1987-12-15 |
Nr Instances | 1 |
Nr Exposed | 20 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100178 P01 |
Issuance Date | 1987-06-26 |
Abatement Due Date | 1987-12-15 |
Nr Instances | 1 |
Nr Exposed | 3 |
Citation ID | 01003A |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 1987-06-26 |
Abatement Due Date | 1987-12-15 |
Nr Instances | 1 |
Nr Exposed | 15 |
Citation ID | 01003B |
Citaton Type | Other |
Standard Cited | 19101200 F04 II |
Issuance Date | 1987-06-26 |
Abatement Due Date | 1987-12-15 |
Nr Instances | 1 |
Nr Exposed | 15 |
Citation ID | 01003C |
Citaton Type | Other |
Standard Cited | 19101200 G01 |
Issuance Date | 1987-06-26 |
Abatement Due Date | 1987-12-15 |
Nr Instances | 1 |
Nr Exposed | 15 |
Citation ID | 01003D |
Citaton Type | Other |
Standard Cited | 19101200 H |
Issuance Date | 1987-06-26 |
Abatement Due Date | 1987-12-15 |
Nr Instances | 1 |
Nr Exposed | 15 |
Sources: Kentucky Secretary of State