Search icon

CRAWFORD PROPERTIES, LLC

Company Details

Name: CRAWFORD PROPERTIES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Aug 1998 (27 years ago)
Organization Date: 07 Aug 1998 (27 years ago)
Last Annual Report: 14 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 0460395
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 110 FERNDALE PASS, LEXINGTON, KY 40511
Place of Formation: KENTUCKY

Manager

Name Role
WM M CRAWFORD, JR. Manager
TERRI J CRAWFORD Manager

Registered Agent

Name Role
WILLIAM MCELROY CRAWFORD, JR. Registered Agent

Organizer

Name Role
WILLIAM MCELROY CRAWFORD, JR. Organizer

Filings

Name File Date
Annual Report 2025-02-14
Annual Report 2024-03-08
Annual Report 2023-03-21
Annual Report 2022-03-15
Annual Report 2021-03-12
Annual Report 2020-02-28
Annual Report 2019-04-26
Annual Report 2018-06-08
Annual Report 2017-05-01
Annual Report 2016-07-26

Sources: Kentucky Secretary of State