Search icon

C & R MATERIALS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: C & R MATERIALS, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Jan 2003 (22 years ago)
Authority Date: 27 Jan 2003 (22 years ago)
Last Annual Report: 04 Apr 2014 (11 years ago)
Organization Number: 0553010
Principal Office: 8696 COTTER ST, LEWIS CENTER, OH 43040
Place of Formation: OHIO

Vice President

Name Role
MICHAEL LATIMER Vice President

Director

Name Role
MICHEAL LATIMER Director
GARY LATIMER Director
BRYAN R LATIMER Director
ROBERT R LATIMER Director

President

Name Role
ROBERT LATIMER President

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Signature

Name Role
BRYAN R LATIMER Signature

Treasurer

Name Role
BRYAN R LATIMER Treasurer

Secretary

Name Role
BRYAN R LATIMER Secretary

Filings

Name File Date
App. for Certificate of Withdrawal 2015-06-11
Annual Report 2014-04-04
Annual Report 2013-04-16
Annual Report 2012-02-23
Annual Report 2011-02-28

Court Cases

Court Case Summary

Filing Date:
2002-12-27
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Property Damage - Product Liabilty

Parties

Party Name:
D.L. BRAUGHLER CO
Party Role:
Plaintiff
Party Name:
C & R MATERIALS, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State