Search icon

CAMPBELL & STAFFORD, INC.

Company Details

Name: CAMPBELL & STAFFORD, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 10 Feb 1989 (36 years ago)
Organization Date: 10 Feb 1989 (36 years ago)
Last Annual Report: 30 Aug 2000 (25 years ago)
Organization Number: 0254619
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 465 W. HIGH ST., STE 201, LEXINGTON, KY 40507
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Secretary

Name Role
Phil Hurley Secretary

Director

Name Role
LLOYD STAFFORD Director

Incorporator

Name Role
LLOYD STAFFORD Incorporator

Registered Agent

Name Role
LLOYD M. STAFFORD Registered Agent

President

Name Role
Lloyd M Stafford President

Former Company Names

Name Action
CREECH, BRUNO & STAFFORD INSURANCE, INC. II Old Name

Assumed Names

Name Status Expiration Date
JEFFERSONTOWN SHELL Inactive -

Filings

Name File Date
Administrative Dissolution 2001-11-01
Annual Report 2000-09-29
Annual Report 1999-08-13
Annual Report 1998-08-28
Statement of Change 1998-07-10
Annual Report 1997-07-01
Annual Report 1996-07-01
Certificate of Assumed Name 1995-11-21
Reinstatement 1995-09-21
Administrative Dissolution 1994-11-01

Sources: Kentucky Secretary of State