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 |
Name | Role |
---|---|
Larry M Criswell | President |
Name | Role |
---|---|
Berneita G Criswell | Treasurer |
Name | Role |
---|---|
Berneita G Criswell | Secretary |
Name | Role |
---|---|
Berneita G Criswell | Director |
Larry M Criswell | Director |
LARRY M. CRISWELL | Director |
BERNEITA G. CRISWELL | Director |
Name | Role |
---|---|
BERNITA G CRISWELL | Signature |
LARRY M CRISWELL | Signature |
Name | Role |
---|---|
Berneita G Criswell | Vice President |
Name | Role |
---|---|
LARRY M. CRISWELL | Registered Agent |
Name | Role |
---|---|
LARRY M. CRISWELL | Incorporator |
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