Name: | U.S. CRASH PARTS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 17 Feb 1987 (38 years ago) |
Organization Date: | 17 Feb 1987 (38 years ago) |
Last Annual Report: | 30 May 2003 (22 years ago) |
Organization Number: | 0225715 |
ZIP code: | 41040 |
City: | Falmouth, Pendletn Cnty |
Primary County: | Pendleton County |
Principal Office: | 1133 RICHLAND ROAD, FALMOUTH, KY 41040 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
STEVEN D. SCHLUETER | Registered Agent |
Name | Role |
---|---|
Jenny Schlueter | Secretary |
Name | Role |
---|---|
Jenny Schlueter | Treasurer |
Name | Role |
---|---|
Alex E Wyatt | Director |
Steven D Schlueter | Director |
STEVEN D. SCHLUETER | Director |
FRED T. GARRETT | Director |
DONALD R. GORMAN | Director |
Name | Role |
---|---|
Steven D. Schlueter | Vice President |
Name | Role |
---|---|
STEVEN D. SCHLUETER | Incorporator |
Name | Role |
---|---|
Alex E Wyatt | President |
Name | File Date |
---|---|
Annual Report | 2003-10-08 |
Annual Report | 2002-08-26 |
Annual Report | 2001-07-30 |
Annual Report | 2000-08-10 |
Statement of Change | 2000-04-06 |
Annual Report | 1999-08-30 |
Annual Report | 1998-07-23 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Sources: Kentucky Secretary of State