CREST PRODUCTS, LLC

Name: | CREST PRODUCTS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
File Date: | 14 Jun 2004 (21 years ago) |
Organization Date: | 14 Jun 2004 (21 years ago) |
Last Annual Report: | 15 May 2007 (18 years ago) |
Managed By: | Managers |
Organization Number: | 0588148 |
ZIP code: | 40511 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 2001 BUCK LANE, LEXINGTON, KY 40511 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
James H. Wooten, Jr. | Manager |
ALLAN C SUTHERLAND | Manager |
Thomas J. Hansen | Manager |
Felix L. Rodriquez, Jr. | Manager |
Name | Role |
---|---|
ALLAN C SUTHERLAND | Signature |
FELIZ RODRIGUEZ | Signature |
Name | Role |
---|---|
RUDOLPH SCHMIDT, JR. | Organizer |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Action |
---|---|
CREST PRODUCTS, LLC | Merger |
TRIANGLE-CPI NEWCO, LLC | Old Name |
CREST PRODUCTS, INC. | Merger |
Name | Status | Expiration Date |
---|---|---|
ITW POWERTRAIN FASTENING | Inactive | 2012-01-26 |
Name | File Date |
---|---|
Annual Report | 2007-05-15 |
Certificate of Assumed Name | 2007-01-26 |
Annual Report | 2006-06-28 |
Annual Report | 2005-09-30 |
Statement of Change | 2005-09-30 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State