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 |
Name | Role |
---|---|
ROBERT BENNETT CRAWFORD | Registered Agent |
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 |
Name | Role |
---|---|
ROY R. CRAWFORD, III | Incorporator |
Name | Role |
---|---|
Dustin Crawford | President |
Name | Role |
---|---|
M Saranell Caudill | Secretary |
Name | Role |
---|---|
Robert Bennett Crawford | Vice President |
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