Search icon

CRISP PROPERTIES, INC.

Company Details

Name: CRISP PROPERTIES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Feb 1999 (26 years ago)
Organization Date: 26 Feb 1999 (26 years ago)
Last Annual Report: 05 Feb 2025 (2 months ago)
Organization Number: 0470152
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40324
City: Georgetown
Primary County: Scott County
Principal Office: 167 Clubhouse Drive, GEORGETOWN, KY 40324
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Michael Alan Crisp President

Incorporator

Name Role
TODD S. HORSTMEYER Incorporator

Registered Agent

Name Role
MICHAEL A. CRISP Registered Agent

Assumed Names

Name Status Expiration Date
CRISP PROPERTIES Inactive 2019-03-08

Filings

Name File Date
Annual Report 2025-02-05
Registered Agent name/address change 2024-03-02
Principal Office Address Change 2024-03-02
Annual Report 2024-03-02
Annual Report 2023-03-17
Annual Report 2022-03-07
Principal Office Address Change 2022-01-06
Annual Report 2021-03-31
Annual Report 2020-02-28
Annual Report 2019-05-01

Sources: Kentucky Secretary of State