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: | 15 May 2024 (10 months 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 |
Name | Role |
---|---|
ROY R. CRAWFORD, III | Registered Agent |
Name | Role |
---|---|
Richard Brown | Director |
Roy R. Crawford | Director |
ROY R. CRAWFORD, JR. | Director |
ROY R. CRAWFORD, III | Director |
Name | Role |
---|---|
Roy R. Crawford | President |
Name | Role |
---|---|
Mattie Saranell Caudill | Secretary |
Name | Role |
---|---|
ROY R. CRAWFORD, JR. | Incorporator |
ROY R. CRAWFORD, III | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-05-15 |
Annual Report | 2023-03-15 |
Registered Agent name/address change | 2023-03-15 |
Principal Office Address Change | 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 |
Annual Report | 2017-05-19 |
Sources: Kentucky Secretary of State