Search icon

CANDY & GUM, INC.

Headquarter

Company Details

Name: CANDY & GUM, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 02 Aug 1984 (41 years ago)
Organization Date: 02 Aug 1984 (41 years ago)
Last Annual Report: 29 Oct 2010 (14 years ago)
Organization Number: 0192154
ZIP code: 40218
City: Louisville, Buechel, Watterson Park, Watterson Pk
Primary County: Jefferson County
Principal Office: 4310 ROBARDS LANE, LOUISVILLE, KY 40218
Place of Formation: KENTUCKY
Authorized Shares: 2000

Links between entities

Type Company Name Company Number State
Headquarter of CANDY & GUM, INC., ILLINOIS CORP_55531668 ILLINOIS

Secretary

Name Role
Janet Crawford Secretary

Treasurer

Name Role
Janet Crawford Treasurer

Director

Name Role
Gene Crawford, Jr. Director
Janet Crawford Director
Glenda S. Geddings Director
GENE CRAWFORD, JR. Director
JANET S. CRAWFORD Director
MICHELE A. CRAWFORD Director

Vice President

Name Role
Glenda S Geddings Vice President

President

Name Role
Gene Crawford, jr. President

Incorporator

Name Role
GENE CRAWFORD, JR. Incorporator
JANET S. CRAWFORD Incorporator
MICHELE A. CRAWFORD Incorporator

Registered Agent

Name Role
DOUGLAS M. LAMB Registered Agent

Former Company Names

Name Action
C & G PRODUCTS, INC. Old Name

Filings

Name File Date
Reinstatement Approval Letter Revenue 2011-10-11
Administrative Dissolution 2011-09-10
Annual Report 2010-10-29
Annual Report 2009-11-02
Amendment 2008-11-13
Annual Report 2008-03-05
Annual Report 2007-02-26
Annual Report 2006-07-27
Principal Office Address Change 2005-07-22
Statement of Change 2005-07-22

Sources: Kentucky Secretary of State