Search icon

REVCREST, INC.

Company Details

Name: REVCREST, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Nov 2013 (11 years ago)
Authority Date: 18 Nov 2013 (11 years ago)
Last Annual Report: 14 May 2019 (6 years ago)
Organization Number: 0872382
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 306 WEST MAIN STREET, SUITE 512, FRANKFORT, KY 40601
Place of Formation: NEVADA

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
Curtis Baker President

Secretary

Name Role
Christie Baker Secretary

Treasurer

Name Role
Jayne Stagg Treasurer

Director

Name Role
Curtis Baker Director

Filings

Name File Date
App. for Certificate of Withdrawal 2020-01-24
Annual Report 2019-05-14
Annual Report 2018-05-03
Annual Report 2017-05-10
Annual Report 2016-05-13
Annual Report 2015-05-05
Annual Report 2014-05-15
Principal Office Address Change 2014-02-10
Application for Certificate of Authority(Corp) 2013-11-18

Sources: Kentucky Secretary of State