Name: | CROLEY & MOORE TITLE,INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 12 Apr 2006 (19 years ago) |
Organization Date: | 12 Apr 2006 (19 years ago) |
Last Annual Report: | 07 Jul 2009 (16 years ago) |
Organization Number: | 0636617 |
ZIP code: | 40031 |
City: | La Grange, Lagrange |
Primary County: | Oldham County |
Principal Office: | 206 NORTH SECOND STREET, LAGRANGE, KY 40031 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
William P Croley | Treasurer |
Name | Role |
---|---|
William P Croley | Shareholder |
Barry D Moore | Shareholder |
Name | Role |
---|---|
William P Croley | Director |
Barry D Moore | Director |
WILLIAM P. CROLEY | Director |
BARRY D. MOORE | Director |
ROY KIMBERLY SNELL | Director |
Name | Role |
---|---|
William P Croley | Secretary |
Name | Role |
---|---|
Barry D Moore | President |
Name | Role |
---|---|
ROY KIMBERLY SNELL | Incorporator |
BARRY D. MOORE | Incorporator |
WILLIAM P. CROLEY | Incorporator |
Name | Role |
---|---|
BARRY D. MOORE | Registered Agent |
Name | Action |
---|---|
CROLEY, MOORE & SNELL, P.S.C. | Old Name |
CROLEY & MOORE, PSC | Merger |
Name | File Date |
---|---|
Reinstatement Approval Letter UI | 2010-12-15 |
Administrative Dissolution | 2010-11-02 |
Annual Report | 2009-07-07 |
Annual Report | 2008-10-21 |
Annual Report | 2007-06-26 |
Articles of Merger | 2006-06-14 |
Articles of Incorporation | 2006-04-12 |
Annual Report | 2005-02-21 |
Amendment | 2003-10-24 |
Annual Report | 2003-04-28 |
Sources: Kentucky Secretary of State