Search icon

CRAYCRAFT SIGNS, INC.

Company Details

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

President

Name Role
Ralph E Craycraft President

Registered Agent

Name Role
RALPH E. CRAYCRAFT Registered Agent

Director

Name Role
KATHY S CRAYCRAFT Director
RALPH E CRAYCRAFT Director
RALPH E. CRAYCRAFT Director
KATHERINE S. TIERNEY Director

Signature

Name Role
Ralph Craycraft Signature

Secretary

Name Role
Kathey S Craycraft Secretary

Treasurer

Name Role
Kathey S Craycraft Treasurer

Vice President

Name Role
Kathey S Craycraft Vice President

Incorporator

Name Role
RALPH E. CRAYCRAFT Incorporator

Filings

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