Name: | CRUMP & MEREDITH, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 17 Dec 1984 (40 years ago) |
Organization Date: | 17 Dec 1984 (40 years ago) |
Last Annual Report: | 19 Sep 1989 (36 years ago) |
Organization Number: | 0196487 |
ZIP code: | 40219 |
City: | Louisville, Heritage Creek, Heritage Crk, Okolona, S... |
Primary County: | Jefferson County |
Principal Office: | 5057 POPLAR LEVEL RD., LOUISVILLE, KY 40219 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Name | Role |
---|---|
GARY MEREDITH | Director |
MARILYN J. MEREDITH | Director |
JOHNIE E. CRUMP | Director |
SHIRLEY A. CRUMP | Director |
Name | Role |
---|---|
SHIRLEY A. CRUMP | Incorporator |
MARILYN J. MEREDITH | Incorporator |
Name | Role |
---|---|
SHIRLEY A. CRUMP | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
BRIDE'S BUDGET RENTAL OF LOUISVILLE | Inactive | - |
Name | File Date |
---|---|
Revocation Return | 1990-11-01 |
Revocation of Certificate of Authority | 1990-11-01 |
Sixty Day Notice | 1990-09-01 |
Sixty Day Notice | 1989-09-01 |
Annual Report | 1989-09-01 |
Annual Report | 1988-07-01 |
Certificate of Assumed Name | 1985-01-25 |
Articles of Incorporation | 1984-12-17 |
Sources: Kentucky Secretary of State