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: 04 Apr 2025 (15 days 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
Caron C. McCracken Manager

Organizer

Name Role
ROY R. CRAWFORD Organizer

Filings

Name File Date
Annual Report 2025-04-04
Annual Report 2024-05-15
Registered Agent name/address change 2023-03-15
Principal Office Address Change 2023-03-15
Annual Report 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

Sources: Kentucky Secretary of State