Search icon

CRISP HUGHES EVANS LLP

Company Details

Name: CRISP HUGHES EVANS LLP
Jurisdiction: Kentucky
Legal type: Foreign Limited Liability Partnership
Status: Inactive
File Date: 24 Oct 1997 (27 years ago)
Authority Date: 24 Oct 1997 (27 years ago)
Organization Number: 0440461
Principal Office: <font face="Book Antiqua">500 RIDGEFIELD COURT, PO BOX 3049, ASHEVILLE, NC 28802</font>
Place of Formation: NORTH CAROLINA

President

Name Role
JEFFERY C. BRYAN President
LAWRENCE F. BYERLY President
ROGER E. CLARY President
EDWARD N. CODY, JR. President
MICHAEL A. CRAWFORD President
MITCHELL R. CRISP President
MARK S. CROCKER President
LARRY H. EVANS President
RONALD M. FIELDS, JR. President
KENNETH M. HUGHES President

Filings

Name File Date
Principal Office Address Change 2000-07-06
Renewal Statement of Limited Liability Partnership 1999-09-24
Renewal Statement of Limited Liability Partnership 1998-10-22
Statement of Reg. Limited Liability Partnership 1997-10-24

Date of last update: 28 Jan 2025

Sources: Kentucky Secretary of State