Name: | Crafco, Inc. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 17 Dec 2014 (10 years ago) |
Organization Date: | 29 Mar 1976 (49 years ago) |
Authority Date: | 17 Dec 2014 (10 years ago) |
Last Annual Report: | 28 Jun 2024 (8 months ago) |
Organization Number: | 0905045 |
Industry: | Petroleum Refining and Related Industries |
Number of Employees: | Small (0-19) |
Principal Office: | 6165 W. DETROIT ST., CHANDLER, AZ 85226 |
Place of Formation: | ARIZONA |
Name | Role |
---|---|
Alan Wall | Officer |
Name | Role |
---|---|
Gary Johnson | President |
Name | Role |
---|---|
Kris Patrick | Vice President |
Name | Role |
---|---|
Gary Johnson | Director |
Patrick Nation | Director |
William W. Lampton | Director |
Robert H. Lampton | Director |
Name | Role |
---|---|
CT Corporation Systems | Registered Agent |
Name | Role |
---|---|
Kathryn W. Stone | Secretary |
Name | Role |
---|---|
Kenneth E. Hodges | Treasurer |
Name | File Date |
---|---|
Annual Report | 2024-06-28 |
Annual Report | 2023-06-01 |
Annual Report | 2022-06-17 |
Annual Report | 2021-06-07 |
Annual Report | 2020-06-09 |
Annual Report | 2019-05-28 |
Annual Report | 2018-06-05 |
Annual Report | 2017-05-18 |
Principal Office Address Change | 2016-05-19 |
Annual Report | 2016-05-19 |
Sources: Kentucky Secretary of State