Search icon

R. R. CRAWFORD ENGINEERING, INC.

Company Details

Name: R. R. CRAWFORD ENGINEERING, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Dec 1982 (42 years ago)
Organization Date: 01 Dec 1982 (42 years ago)
Last Annual Report: 04 Apr 2025 (15 days ago)
Organization Number: 0172499
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Small (0-19)
ZIP code: 41858
City: Whitesburg, Crown, Democrat, Dongola, Kona, Oscaloos...
Primary County: Letcher County
Principal Office: 1181 HIGHWAY 119 N, P. O. DRAWER 929, WHITESBURG, KY 41858
Place of Formation: KENTUCKY
Authorized Shares: 100

President

Name Role
Roy R. Crawford President

Secretary

Name Role
Mattie Saranell Caudill Secretary

Director

Name Role
Roy R. Crawford Director
ROY R. CRAWFORD, JR. Director
ROY R. CRAWFORD, III Director
Richard Brown Director

Incorporator

Name Role
ROY R. CRAWFORD, JR. Incorporator
ROY R. CRAWFORD, III Incorporator

Registered Agent

Name Role
ROY R. CRAWFORD, III Registered Agent

Filings

Name File Date
Annual Report 2025-04-04
Annual Report 2024-05-15
Registered Agent name/address change 2023-03-15
Principal Office Address Change 2023-03-15
Annual Report 2023-03-15
Annual Report 2022-03-08
Annual Report 2021-04-07
Annual Report 2020-06-09
Annual Report 2019-06-19
Annual Report 2018-06-13

Sources: Kentucky Secretary of State