Name: | CR HOLDING, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 01 Apr 1992 (33 years ago) |
Organization Date: | 01 Apr 1992 (33 years ago) |
Last Annual Report: | 07 Jul 1999 (26 years ago) |
Organization Number: | 0298863 |
ZIP code: | 40544 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 1256 OLD FRANKFORT PIKE, P.O. BOX 4277, LEXINGTON, KY 40544 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
J. COOPER HARTLEY | Registered Agent |
Name | Role |
---|---|
ALEXANDER M. WALDROP | Incorporator |
Name | Role |
---|---|
J Cooper Hartley | Treasurer |
Name | Role |
---|---|
Curtis W Hart | President |
Name | Role |
---|---|
W David Curry | Vice President |
Name | Role |
---|---|
J Cooper Hartley | Secretary |
Name | Action |
---|---|
C R ACQUISITION COMPANY, LLC | Old Name |
CR HOLDING, INC. | Merger |
Name | File Date |
---|---|
Annual Report | 1999-08-12 |
Annual Report | 1998-04-22 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-03-24 |
Articles of Incorporation | 1992-04-01 |
Sources: Kentucky Secretary of State