CREST PRODUCTS, INC.

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 |
Name | Role |
---|---|
UNITED STATES CORPORATION COMPANY | Registered Agent |
Name | Role |
---|---|
Rudolph Schmidt Jr | President |
Name | Role |
---|---|
Rudolph Schmidt, Jr. | Director |
RUDY SCHMIDT, SR. | Director |
Name | Role |
---|---|
Lee M Wallace | Vice President |
Marco M Budny | Vice President |
Name | Role |
---|---|
Paul S Moughamian | Treasurer |
Name | Role |
---|---|
JUNE F. MAURER | Incorporator |
ROSETTA F. MANNINO | Incorporator |
THERESA CARDILLO | Incorporator |
Name | Action |
---|---|
CREST PRODUCTS, LLC | Merger |
TRIANGLE-CPI NEWCO, LLC | Old Name |
CREST PRODUCTS, INC. | Merger |
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 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State