Name: | CHRIS CROWE HARDWOOD, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 14 Jun 1985 (40 years ago) |
Organization Date: | 14 Jun 1985 (40 years ago) |
Last Annual Report: | 01 Jul 1986 (39 years ago) |
Organization Number: | 0202884 |
ZIP code: | 40507 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 600 SECURITY TRUST BLDG., LEXINGTON, KY 40507 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
DAVID M. ANDREWS | Director |
Name | Role |
---|---|
DAVID M. ANDREWS | Incorporator |
Name | Role |
---|---|
CHRIS RANEY | Registered Agent |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 1988-08-01 |
Revocation Return | 1988-08-01 |
Six Month Notice Return | 1987-12-28 |
Articles of Incorporation | 1986-09-05 |
Articles of Incorporation | 1986-09-05 |
Articles of Incorporation | 1985-06-14 |
Articles of Incorporation | 1985-06-14 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8800070 | Other Contract Actions | 1988-03-25 | motion before trial | |||||||||||||||||||||||||||||||||||||||
|
Name | FDIC |
Role | Plaintiff |
Name | CHRIS CROWE HARDWOOD, INC. |
Role | Defendant |
Sources: Kentucky Secretary of State