Search icon

Craig Ocean Systems, Inc.

Company Details

Name: Craig Ocean Systems, Inc.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 07 Jan 2016 (9 years ago)
Organization Date: 07 Feb 1991 (34 years ago)
Authority Date: 07 Jan 2016 (9 years ago)
Last Annual Report: 17 May 2022 (3 years ago)
Organization Number: 0940926
ZIP code: 41080
City: Petersburg
Primary County: Boone County
Principal Office: 5456 Botts Ln, Petersburg, KY 41080
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
Linda J. Craig President
Linda Craig President

Secretary

Name Role
Katrina L. Johnson Secretary

Treasurer

Name Role
RAYLENE CRAIG Treasurer

Vice President

Name Role
William Craig Vice President

Executive

Name Role
Daniel Craig Executive

Director

Name Role
John Jacobs Director
Linda J. Craig Director
William Craig Director
Dan Craig Director

Authorized Rep

Name Role
William Craig Authorized Rep

Officer

Name Role
William Craig Officer

Assumed Names

Name Status Expiration Date
Craig Ocean Systems , Inc. Active -

Filings

Name File Date
Revocation of Certificate of Authority 2023-10-04
Annual Report 2022-05-17
Annual Report 2021-02-27
Annual Report 2020-07-22
Annual Report 2019-04-09
Annual Report 2018-06-01
Registered Agent name/address change 2018-04-30
Annual Report 2017-06-21

Sources: Kentucky Secretary of State