Name: | CRM DEVELOPMENT COMPANY |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 04 Apr 1996 (29 years ago) |
Organization Date: | 04 Apr 1996 (29 years ago) |
Last Annual Report: | 03 Mar 2025 (11 days ago) |
Organization Number: | 0414388 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40505 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 1535 DELAWARE AVE, LEXINGTON, KY 40505 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
WILLIAM CRAIG TURNER | Registered Agent |
Name | Role |
---|---|
William Craig Turner | President |
Name | Role |
---|---|
Megan Walsen | Vice President |
Name | Role |
---|---|
Garyen Denning | Officer |
Andres Walsen | Officer |
Name | Role |
---|---|
JOHN P. WATZ | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Professional Licensing | 237843 | Registered Firm Branch | Closed | 2017-03-02 | - | - | - | - |
Name | Status | Expiration Date |
---|---|---|
RED DRAW FACILITIES | Active | 2028-01-02 |
CRM COMPANIES | Inactive | 2019-04-14 |
THE CRM COMPANIES | Inactive | 2008-07-15 |
Name | File Date |
---|---|
Principal Office Address Change | 2025-03-03 |
Annual Report | 2025-03-03 |
Annual Report | 2024-02-05 |
Annual Report | 2023-03-15 |
Certificate of Assumed Name | 2023-01-02 |
Annual Report | 2022-03-07 |
Registered Agent name/address change | 2021-05-20 |
Annual Report Amendment | 2021-02-22 |
Principal Office Address Change | 2021-02-22 |
Annual Report | 2021-02-09 |
Sources: Kentucky Secretary of State