Search icon

CRICHTON, BRANDON, JACKSON & WARD, INC.

Company Details

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

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Director

Name Role
AUSTIN MADISON Director
PHILIP H BARNES JR Director
JOSEPH LACHER Director
ROBERT B JACKSON Director
JAMES C WARD III Director

Chairman

Name Role
JAMES C WARD III Chairman
ROBERT B JACKSON Chairman

CEO

Name Role
JAMES C WARD III CEO

President

Name Role
COOPER L JONES President

Treasurer

Name Role
COOPER L JONES Treasurer

Secretary

Name Role
AUSTIN MADISON Secretary

Vice President

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

Former Company Names

Name Action
CRICHTON, PERRY, BRANDON, JACKSON & WARD, INC. Old Name

Assumed Names

Name Status Expiration Date
THE CRICHTON GROUP Inactive 2014-03-17

Filings

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