Name: | CRAYCRAFT SIGNS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 09 Jun 1988 (37 years ago) |
Organization Date: | 09 Jun 1988 (37 years ago) |
Last Annual Report: | 18 Dec 2013 (11 years ago) |
Organization Number: | 0244784 |
ZIP code: | 40508 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 414-416 DEROODE ST., LEXINGTON, KY 40508 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
Ralph E Craycraft | President |
Name | Role |
---|---|
RALPH E. CRAYCRAFT | Registered Agent |
Name | Role |
---|---|
KATHY S CRAYCRAFT | Director |
RALPH E CRAYCRAFT | Director |
RALPH E. CRAYCRAFT | Director |
KATHERINE S. TIERNEY | Director |
Name | Role |
---|---|
Ralph Craycraft | Signature |
Name | Role |
---|---|
Kathey S Craycraft | Secretary |
Name | Role |
---|---|
Kathey S Craycraft | Treasurer |
Name | Role |
---|---|
Kathey S Craycraft | Vice President |
Name | Role |
---|---|
RALPH E. CRAYCRAFT | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2014-09-30 |
Reinstatement Certificate of Existence | 2013-12-18 |
Reinstatement | 2013-12-18 |
Reinstatement Approval Letter UI | 2013-12-18 |
Reinstatement Approval Letter Revenue | 2013-12-18 |
Administrative Dissolution | 2013-09-28 |
Annual Report | 2012-02-24 |
Annual Report | 2011-06-28 |
Annual Report | 2010-06-21 |
Annual Report | 2009-05-08 |
Sources: Kentucky Secretary of State