Search icon

"CROSSOVER, INC."

Company Details

Name: "CROSSOVER, INC."
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 04 May 1989 (36 years ago)
Organization Date: 04 May 1989 (36 years ago)
Last Annual Report: 29 Aug 2010 (15 years ago)
Organization Number: 0258138
ZIP code: 40523
City: Lexington
Primary County: Fayette County
Principal Office: C/O STEWART THOMPSON, 205 E. REYNOLDS RD, STE. A, LEXINGTON, KY 40523
Place of Formation: KENTUCKY

Director

Name Role
Cindy Mahan Director
Lois DeLong Director
Brenda Willoughby Director
JOHN T. HENDERSHOT Director
REV. TOM LANE Director
REV. BRIAN WILLIAMS Director
REV. JOSEPH GIRDLER Director
BRUCE GHRIMSLEY Director

Incorporator

Name Role
JOHN HENDERSHOT Incorporator

Registered Agent

Name Role
LYNDA S. COLLINS Registered Agent

Member

Name Role
Lynda Collins Member
Lloyd Turgeau Member
Lois DeLong Member

Treasurer

Name Role
Katie Martinez Treasurer

Secretary

Name Role
Brenda Willoughby Secretary

President

Name Role
Cindy Mahan President

Filings

Name File Date
Administrative Dissolution Return 2011-09-28
Administrative Dissolution Return 2011-09-27
Administrative Dissolution 2011-09-10
Sixty Day Notice Return 2011-07-29
Sixty Day Notice Return 2011-04-13
Annual Report 2010-08-29
Annual Report Return 2010-03-17
Annual Report 2009-07-13
Reinstatement 2008-02-27
Registered Agent name/address change 2008-02-27

Sources: Kentucky Secretary of State