Search icon

CRISWELL TRUCKING, INC.

Company Details

Name: CRISWELL TRUCKING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 May 1990 (35 years ago)
Organization Date: 29 May 1990 (35 years ago)
Last Annual Report: 09 Jun 2020 (5 years ago)
Organization Number: 0273393
ZIP code: 41129
City: Catlettsburg
Primary County: Boyd County
Principal Office: 16753 ALMOND RD, CATLETTSBURG, KY 41129
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Larry M Criswell President

Treasurer

Name Role
Berneita G Criswell Treasurer

Secretary

Name Role
Berneita G Criswell Secretary

Director

Name Role
Berneita G Criswell Director
Larry M Criswell Director
LARRY M. CRISWELL Director
BERNEITA G. CRISWELL Director

Signature

Name Role
BERNITA G CRISWELL Signature
LARRY M CRISWELL Signature

Vice President

Name Role
Berneita G Criswell Vice President

Registered Agent

Name Role
LARRY M. CRISWELL Registered Agent

Incorporator

Name Role
LARRY M. CRISWELL Incorporator

Filings

Name File Date
Dissolution 2021-04-06
Annual Report 2020-06-09
Annual Report 2019-05-14
Annual Report 2018-05-09
Annual Report 2017-03-15
Annual Report 2016-03-15
Annual Report 2015-03-25
Annual Report 2014-04-03
Annual Report 2013-06-17
Registered Agent name/address change 2013-06-17

Sources: Kentucky Secretary of State