Search icon

WEST FRANKFORT CREW, INC.

Company Details

Name: WEST FRANKFORT CREW, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 24 Jan 1994 (31 years ago)
Last Annual Report: 18 Mar 2024 (a year ago)
Organization Number: 0325552
Industry: Food Stores
Number of Employees: Small (0-19)
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 121 PROSPEROUS PL., 1-B, LEXINGTON, KY 40509
Place of Formation: KENTUCKY
Authorized Shares: 3000

Incorporator

Name Role
WILLIAM L. TURNBULL Incorporator

Secretary

Name Role
Richard H Turnbull Secretary

Treasurer

Name Role
RICHARD H TURNBULL Treasurer

Vice President

Name Role
RICHARD H TURNBULL Vice President

Director

Name Role
WILLIAM L TURNBULL Director
RICHARD H TURNBULL Director
JAMES A. SIMON Director
Lori Stivers Director
EDWARD R. TURNBULL Director
CHARLEY C. TURNBULL Director
RICHARD H. TURNBULL Director
WILLIAM L. TURNBULL Director

Officer

Name Role
WILLIAM L. TURNBULL Officer

Registered Agent

Name Role
WILLIAM L. TURNBULL Registered Agent

President

Name Role
Lori A. Stivers President

Former Company Names

Name Action
WILLIAMSBURG FOODS, INC. Old Name

Assumed Names

Name Status Expiration Date
SAVE-A-LOT OF WEST FRANKFORT Inactive 2020-08-17
IGA FOODLINER OF WILLIAMSBURG Inactive 2003-07-15

Filings

Name File Date
Annual Report 2024-03-18
Annual Report 2023-03-15
Annual Report 2022-06-28
Annual Report 2021-05-13
Annual Report 2020-06-24
Annual Report 2019-06-24
Annual Report 2018-06-13
Annual Report 2017-05-09
Annual Report 2016-03-17
Name Renewal 2015-04-29

Sources: Kentucky Secretary of State