Search icon

CRM DEVELOPMENT COMPANY

Company Details

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 (3 months 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

Registered Agent

Name Role
WILLIAM CRAIG TURNER Registered Agent

President

Name Role
William Craig Turner President

Officer

Name Role
Andres Walsen Officer
Garyen Denning Officer

Vice President

Name Role
Megan Walsen Vice President

Incorporator

Name Role
JOHN P. WATZ Incorporator

Licenses

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 - - - -

Assumed Names

Name Status Expiration Date
RED DRAW FACILITIES Active 2028-01-02
CRM COMPANIES Inactive 2019-04-14
THE CRM COMPANIES Inactive 2008-07-15

Filings

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

Court Cases

Court Case Summary

Filing Date:
2021-03-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
DECUIR
Party Role:
Plaintiff
Party Name:
CRM DEVELOPMENT COMPANY
Party Role:
Defendant

Sources: Kentucky Secretary of State