Search icon

CR HOLDING, LLC

Company Details

Name: CR HOLDING, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 30 Dec 1999 (25 years ago)
Organization Date: 30 Dec 1999 (25 years ago)
Last Annual Report: 02 May 2008 (17 years ago)
Managed By: Managers
Organization Number: 0486235
ZIP code: 40504
City: Lexington
Primary County: Fayette County
Principal Office: 1256 MANCHESTER ST., LEXINGTON, KY 40504
Place of Formation: KENTUCKY

Treasurer

Name Role
J Cooper Hartley Treasurer

President

Name Role
Curtis W Hart President

Vice President

Name Role
W David Curry Vice President

Secretary

Name Role
J Cooper Hartley Secretary

Incorporator

Name Role
ALEXANDER M. WALDROP Incorporator

Registered Agent

Name Role
J. COOPER HARTLEY Registered Agent

Former Company Names

Name Action
C R ACQUISITION COMPANY, LLC Old Name
CR HOLDING, INC. Merger

Filings

Name File Date
Administrative Dissolution 2009-11-03
Annual Report 2008-05-02
Annual Report 2007-02-08
Annual Report 2006-03-09
Annual Report 2005-04-22
Annual Report 2003-06-25
Annual Report 2002-08-23
Annual Report 2001-08-03
Annual Report 2000-08-09
Articles of Organization 1999-12-30

Sources: Kentucky Secretary of State