Search icon

CR HOLDING, INC.

Company Details

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

Registered Agent

Name Role
J. COOPER HARTLEY Registered Agent

Incorporator

Name Role
ALEXANDER M. WALDROP Incorporator

Treasurer

Name Role
J Cooper Hartley Treasurer

President

Name Role
Curtis W Hart President

Vice President

Name Role
W David Curry Vice President

Secretary

Name Role
J Cooper Hartley Secretary

Former Company Names

Name Action
C R ACQUISITION COMPANY, LLC Old Name
CR HOLDING, INC. Merger

Filings

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