Search icon

CRUDEWELL DRILLING INC.

Company Details

Name: CRUDEWELL DRILLING INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Sep 1998 (27 years ago)
Organization Date: 30 Sep 1998 (27 years ago)
Last Annual Report: 06 Feb 2025 (4 months ago)
Organization Number: 0462825
Industry: Oil and Gas Extraction
Number of Employees: Small (0-19)
ZIP code: 42602
City: Albany, Aaron, Browns Crossroads, Browns Xroads,...
Primary County: Clinton County
Principal Office: P.O. BOX 10, ALBANY, KY 42602
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
DAVID M. CROSS Registered Agent

Incorporator

Name Role
DAVID M. CROSS Incorporator

President

Name Role
BERT GARMON President

Secretary

Name Role
BRENDA VITATOE Secretary

Vice President

Name Role
ADAM GARMON Vice President

Director

Name Role
BERT GARMON Director

Filings

Name File Date
Annual Report 2025-02-06
Annual Report 2024-04-11
Annual Report 2023-03-16
Annual Report 2022-05-16
Annual Report 2021-02-11

OSHA's Inspections within Industry

Inspection Summary

Date:
2005-02-01
Type:
Prog Related
Address:
JUNCTION OF HORSESHOE BEND & RTE 720, SONORA, KY, 42776
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24212
Current Approval Amount:
24212
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
24312.16
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27217.93
Current Approval Amount:
27217.93
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
27360.82

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(606) 387-3323
Add Date:
1998-12-29
Operation Classification:
Private(Property)
power Units:
1
Drivers:
3
Inspections:
0
FMCSA Link:

Sources: Kentucky Secretary of State