Search icon

CREST PRODUCTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CREST PRODUCTS, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Nov 1984 (41 years ago)
Authority Date: 08 Nov 1984 (41 years ago)
Last Annual Report: 28 Jun 2004 (21 years ago)
Organization Number: 0195344
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 2001 BUCK LN, LEXINGTON, KY 40511
Place of Formation: NEW JERSEY

Registered Agent

Name Role
UNITED STATES CORPORATION COMPANY Registered Agent

President

Name Role
Rudolph Schmidt Jr President

Director

Name Role
Rudolph Schmidt, Jr. Director
RUDY SCHMIDT, SR. Director

Vice President

Name Role
Lee M Wallace Vice President
Marco M Budny Vice President

Treasurer

Name Role
Paul S Moughamian Treasurer

Incorporator

Name Role
JUNE F. MAURER Incorporator
ROSETTA F. MANNINO Incorporator
THERESA CARDILLO Incorporator

Former Company Names

Name Action
CREST PRODUCTS, LLC Merger
TRIANGLE-CPI NEWCO, LLC Old Name
CREST PRODUCTS, INC. Merger

Filings

Name File Date
Annual Report 2003-06-25
Annual Report 2002-06-04
Annual Report 2001-04-19
Annual Report 2000-04-17
Annual Report 1999-05-25

Court Cases

Court Case Summary

Filing Date:
2000-12-06
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
NORMAN
Party Role:
Plaintiff
Party Name:
CREST PRODUCTS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1994-02-07
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Patent

Parties

Party Name:
CREST PRODUCTS, INC.
Party Role:
Plaintiff
Party Name:
ILLINOIS TOOL WORKS
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State