Name: | CROSS POINT, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 19 Dec 2011 (13 years ago) |
Organization Date: | 19 Dec 2011 (13 years ago) |
Last Annual Report: | 24 Feb 2025 (2 months ago) |
Organization Number: | 0807843 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42755 |
City: | Leitchfield |
Primary County: | Grayson County |
Principal Office: | P.O. BOX 65, LEITCHFIELD, KY 42755 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Kevin Minton | Director |
Jim Hardy Allen | Director |
JAMES LEE BOHANNON | Director |
DANNY RAY GEARY | Director |
JERRY DUNAWAY, SR. | Director |
Danny Ray Geary | Director |
Name | Role |
---|---|
JERRY DUNAWAY, JR. | Registered Agent |
Name | Role |
---|---|
Lisa Marie Armstrong | Treasurer |
Name | Role |
---|---|
JERRY DUNAWAY, JR. | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-24 |
Annual Report | 2024-03-19 |
Registered Agent name/address change | 2023-03-27 |
Annual Report | 2023-03-27 |
Annual Report | 2022-03-08 |
Registered Agent name/address change | 2022-03-08 |
Annual Report | 2021-06-08 |
Annual Report | 2020-06-10 |
Annual Report | 2019-06-03 |
Annual Report | 2018-08-20 |
Sources: Kentucky Secretary of State