Name: | CRU GLOBAL, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Non-profit |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
File Date: | 26 Dec 2013 (11 years ago) |
Authority Date: | 26 Dec 2013 (11 years ago) |
Last Annual Report: | 13 Jun 2024 (8 months ago) |
Organization Number: | 0875030 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
Principal Office: | <font face="Book Antiqua">100 LAKE HART DRIVE - 3500, ORLANDO, FL 32832</font> |
Place of Formation: | CALIFORNIA |
Name | Role |
---|---|
R. Barry Cannada | Officer |
Name | Role |
---|---|
Barbara Bouchard | Secretary |
Name | Role |
---|---|
Mark D. Tjernagel | Treasurer |
Name | Role |
---|---|
Steven C. Sellers | President |
Name | Role |
---|---|
Mark A. Gauthier | Vice President |
Shannon Compere | Vice President |
Name | Role |
---|---|
R. Barry Cannada | Director |
Andrew I. Liuson | Director |
C. Kemmons Wilson, Jr. | Director |
Jeffrey A. Leimgruber | Director |
Steven C Sellers | Director |
Samuel Mong Dig Lam | Director |
Curtis Scott Hensley | Director |
Jacinta Tegman | Director |
Beth A. Guckenberger | Director |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-06-13 |
Annual Report | 2023-06-14 |
Annual Report | 2022-06-03 |
Annual Report | 2021-06-17 |
Annual Report | 2020-06-18 |
Annual Report | 2019-06-18 |
Annual Report | 2018-05-15 |
Annual Report | 2017-06-18 |
Annual Report | 2016-06-10 |
Annual Report | 2015-06-22 |
Date of last update: 03 Feb 2025
Sources: Kentucky Secretary of State