Search icon

CREST PRODUCTS, INC.

Company Details

Name: CREST PRODUCTS, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Nov 1984 (40 years ago)
Authority Date: 08 Nov 1984 (40 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
Annual Report 1998-06-25
Annual Report 1997-07-01
Annual Report 1996-07-01
Statement of Change 1996-03-16
Annual Report 1995-07-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9400037 Patent 1994-02-07 voluntarily
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 1994-02-07
Termination Date 1995-12-01
Date Issue Joined 1995-03-24
Section 2201

Parties

Name CREST PRODUCTS, INC.
Role Plaintiff
Name ILLINOIS TOOL WORKS
Role Defendant
0000468 Other Civil Rights 2000-12-06 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2000-12-06
Termination Date 2001-10-05
Date Issue Joined 2000-12-26
Section 1210
Status Terminated

Parties

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

Sources: Kentucky Secretary of State