Name: | C.R. ENGLAND, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 06 Dec 2002 (22 years ago) |
Authority Date: | 06 Dec 2002 (22 years ago) |
Last Annual Report: | 23 Sep 2010 (15 years ago) |
Organization Number: | 0549411 |
Principal Office: | 4701 W. 2100 S., SALT LAKE CITY, UT 84120 |
Place of Formation: | UTAH |
Name | Role |
---|---|
COREY ENGLAND | Vice President |
TODD ENGLAND | Vice President |
Name | Role |
---|---|
DEAN ENGLAND | CEO |
Name | Role |
---|---|
DANIEL E. ENGLAND | Chairman |
Name | Role |
---|---|
DEAN D ENGLAND | Director |
DANIEL E. ENGLAND | Director |
KEITH C WALLACE | Director |
TODD ENGLAND | Director |
COREY ENGLAND | Director |
Name | Role |
---|---|
KEITH WALLACE | Treasurer |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Alcoholic Beverage Control | 999-TPL-1362 | Transporter's License | Active | 2024-11-18 | 2013-06-25 | - | 2025-12-31 | Po Box 27728, Salt Lake City, UT 84127 |
Name | Status | Expiration Date |
---|---|---|
ENGLAND TRANSPORTATION CONSULTING | Inactive | 2007-12-06 |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2011-09-10 |
Annual Report | 2010-09-23 |
Registered Agent name/address change | 2010-04-19 |
Registered Agent name/address change | 2009-10-07 |
Annual Report | 2009-06-09 |
Annual Report | 2008-09-16 |
Annual Report | 2007-01-17 |
Annual Report | 2006-06-06 |
Annual Report | 2005-01-10 |
Annual Report | 2004-09-29 |
Sources: Kentucky Secretary of State