Search icon

TRADECRAFT, INC.

Company Details

Name: TRADECRAFT, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 22 Feb 1988 (37 years ago)
Organization Date: 22 Feb 1988 (37 years ago)
Last Annual Report: 28 Jun 1994 (31 years ago)
Organization Number: 0240380
ZIP code: 40204
City: Louisville
Primary County: Jefferson County
Principal Office: 1419 BAXTER AVE., LOUISVILLE, KY 40204
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Incorporator

Name Role
GARRISON R. COX Incorporator

Registered Agent

Name Role
TERESA HALL REDDEN Registered Agent

Director

Name Role
TERESA HALL REDDEN Director
SUSAN MCKENZIE STODDARD Director

Former Company Names

Name Action
REALTORS' RESOURCE, INC. Old Name

Filings

Name File Date
Administrative Dissolution 1995-11-01
Annual Report 1994-07-01
Administrative Dissolution 1993-11-02
Annual Report 1993-07-01
Administrative Dissolution 1992-11-02
Annual Report 1992-07-01
Annual Report 1991-07-01
Annual Report 1990-07-01
Annual Report 1989-07-01
Amendment 1988-04-20

Sources: Kentucky Secretary of State