Search icon

THE CRAWFORD PARTNERSHIP, LLC

Company Details

Name: THE CRAWFORD PARTNERSHIP, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Mar 1998 (27 years ago)
Organization Date: 02 Mar 1998 (27 years ago)
Last Annual Report: 15 May 2024 (10 months ago)
Managed By: Managers
Organization Number: 0453012
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. DRAWER 929, WHITESBURG, KY 41858
Place of Formation: KENTUCKY

Registered Agent

Name Role
ROY R. CRAWFORD Registered Agent

Manager

Name Role
ROY R CRAWFORD Manager
ROBERT H CRAWFORD Manager

Organizer

Name Role
ROY R. CRAWFORD Organizer

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 2021-04-07
Annual Report 2020-06-09
Annual Report 2019-06-19
Annual Report 2018-06-12
Annual Report 2017-05-18

Sources: Kentucky Secretary of State