Search icon

MARK E. CRUSH CO., INC.

Company Details

Name: MARK E. CRUSH CO., INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 08 Dec 1994 (30 years ago)
Organization Date: 08 Dec 1994 (30 years ago)
Last Annual Report: 13 May 2009 (16 years ago)
Organization Number: 0339377
ZIP code: 40205
City: Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S...
Primary County: Jefferson County
Principal Office: 6106 REGAL SPRINGS DRIVE, LOUISVILLE, KY 40205
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
MARK E. CRUSH Incorporator

Sole Officer

Name Role
Mark E Crush Sole Officer

Registered Agent

Name Role
MARK E. CRUSH CO., INC. Registered Agent

Director

Name Role
Mark E Crush Director

Assumed Names

Name Status Expiration Date
CRUSH DRIVES AND BEARINGS Inactive 2013-07-15
CRUSH CO. Inactive 2013-07-15
ALBERT B. CRUSH CO. Inactive 2013-07-15
CRUSH BEARINGS AND DRIVES OF LOUISVILLE Inactive 2011-01-23
CRUSH BEARING CO. Inactive 2008-07-15
CRUSH BEARINGS AND DRIVES Inactive 2008-07-15
CRUSHCO Inactive 2008-07-15

Filings

Name File Date
Administrative Dissolution 2010-11-02
Principal Office Address Change 2009-12-04
Registered Agent name/address change 2009-12-04
Certificate of Withdrawal of Assumed Name 2009-12-02
Certificate of Withdrawal of Assumed Name 2009-12-02
Certificate of Withdrawal of Assumed Name 2009-12-02
Annual Report 2009-05-13
Name Renewal 2008-05-06
Name Renewal 2008-05-06
Name Renewal 2008-05-06

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-07-24 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Travel Exp & Exp Allowances In-State Travel 1301.81
Executive 2023-08-07 2024 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Travel Exp & Exp Allowances In-State Travel 846.11

Sources: Kentucky Secretary of State