Name: | CROSSROCK, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 22 Dec 1999 (25 years ago) |
Organization Date: | 22 Dec 1999 (25 years ago) |
Last Annual Report: | 20 Jun 2012 (13 years ago) |
Organization Number: | 0485522 |
ZIP code: | 41501 |
City: | Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne... |
Primary County: | Pike County |
Principal Office: | 1539 STONE COAL ROAD, PIKEVILLE, KY 41501 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
DENNIS L. ROHRER | Registered Agent |
Name | Role |
---|---|
DENNIS L ROHRER | Vice President |
Name | Role |
---|---|
DENNIS L ROHRER | Director |
Name | Role |
---|---|
JEROME A. KANNEY | Incorporator |
DENNIS L. ROHRER | Incorporator |
Name | Role |
---|---|
DENNIS L ROHRER | President |
Name | Role |
---|---|
DENNIS L ROHRER | Secretary |
Name | Role |
---|---|
DENNIS L ROHRER | Treasurer |
Name | File Date |
---|---|
Dissolution | 2012-06-25 |
Annual Report | 2012-06-20 |
Annual Report Amendment | 2011-12-20 |
Principal Office Address Change | 2011-12-08 |
Registered Agent name/address change | 2011-12-08 |
Agent Resignation | 2011-10-26 |
Annual Report | 2011-06-20 |
Annual Report | 2010-06-17 |
Annual Report | 2009-04-04 |
Annual Report | 2008-06-19 |
Sources: Kentucky Secretary of State