Search icon

MOUNTAIN LAUREL LAKE, INC.

Company Details

Name: MOUNTAIN LAUREL LAKE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Jul 1996 (29 years ago)
Organization Date: 16 Jul 1996 (29 years ago)
Last Annual Report: 15 May 2024 (10 months ago)
Organization Number: 0418854
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 41858
City: Whitesburg, Crown, Democrat, Dongola, Kona, Oscaloos...
Primary County: Letcher County
Principal Office: 1181 HIGHWAY 119 N, P O BOX 929, WHITESBURG, KY 41858
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
ROBERT BENNETT CRAWFORD Registered Agent

Director

Name Role
Caron Crawford McCracken Director
Lisa Susan Crawford Director
Robert Bennett Crawford Director
Christina Crawford Bolton Director
Kristina L Mulholland Director
Robert Reid Mulholland Director
Dustin Crawford Director
VIRGINIA LEIGH CRAWFORD BALLARD Director
Evelyn Crawford Bacia Director

Incorporator

Name Role
ROY R. CRAWFORD, III Incorporator

President

Name Role
Dustin Crawford President

Secretary

Name Role
M Saranell Caudill Secretary

Vice President

Name Role
Robert Bennett Crawford Vice President

Filings

Name File Date
Annual Report 2024-05-15
Annual Report 2023-03-15
Registered Agent name/address change 2023-03-15
Principal Office Address Change 2023-03-15
Annual Report 2022-03-08
Annual Report 2021-02-09
Annual Report 2020-06-05
Annual Report Amendment 2019-11-20
Registered Agent name/address change 2019-10-22
Annual Report Amendment 2019-09-05

Sources: Kentucky Secretary of State