Name: | CRICHTON, BRANDON, JACKSON & WARD, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 03 Jun 2002 (23 years ago) |
Authority Date: | 03 Jun 2002 (23 years ago) |
Last Annual Report: | 13 May 2019 (6 years ago) |
Organization Number: | 0538064 |
Principal Office: | 3011 ARMORY DRIVE, SUITE 250, NASHVILLE, TN 37204 |
Place of Formation: | TENNESSEE |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
AUSTIN MADISON | Director |
PHILIP H BARNES JR | Director |
JOSEPH LACHER | Director |
ROBERT B JACKSON | Director |
JAMES C WARD III | Director |
Name | Role |
---|---|
JAMES C WARD III | Chairman |
ROBERT B JACKSON | Chairman |
Name | Role |
---|---|
JAMES C WARD III | CEO |
Name | Role |
---|---|
COOPER L JONES | President |
Name | Role |
---|---|
COOPER L JONES | Treasurer |
Name | Role |
---|---|
AUSTIN MADISON | Secretary |
Name | Role |
---|---|
PHILIP H BARNES JR | Vice President |
JOSEPH LACHER | Vice President |
AUSTIN MADISON | Vice President |
DANIEL D HITE | Vice President |
BLAKE WIEDMAN | Vice President |
Name | Action |
---|---|
CRICHTON, PERRY, BRANDON, JACKSON & WARD, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
THE CRICHTON GROUP | Inactive | 2014-03-17 |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2019-07-12 |
Certificate of Withdrawal of Assumed Name | 2019-07-10 |
Annual Report | 2019-05-13 |
Annual Report | 2018-06-05 |
Annual Report | 2017-05-18 |
Certificate of Assumed Name | 2016-08-24 |
Annual Report | 2016-06-23 |
Registered Agent name/address change | 2015-12-09 |
Annual Report | 2015-05-29 |
Annual Report | 2014-06-27 |
Sources: Kentucky Secretary of State