Search icon

C & R TRANSFER, INC.

Company Details

Name: C & R TRANSFER, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 13 Jul 2001 (24 years ago)
Organization Date: 13 Jul 2001 (24 years ago)
Last Annual Report: 24 Mar 2003 (22 years ago)
Organization Number: 0519231
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 3701 VANTAGE POINTE CIRCLE, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY
Authorized Shares: 1000

Secretary

Name Role
Christy G Ford Secretary

Incorporator

Name Role
CHARLES A. CAUDILL Incorporator

Registered Agent

Name Role
CHRISTY G. FORD Registered Agent

Vice President

Name Role
Robert Ford Vice President

President

Name Role
Robert Ford President

Treasurer

Name Role
Christy G Ford Treasurer

Filings

Name File Date
Administrative Dissolution Return 2005-01-07
Sixty Day Notice Return 2004-11-05
Annual Report 2003-05-30
Annual Report 2002-04-23
Articles of Incorporation 2001-07-13

Sources: Kentucky Secretary of State