Search icon

CRAYCRAFT, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CRAYCRAFT, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Jan 2016 (10 years ago)
Organization Date: 26 Jan 2016 (10 years ago)
Last Annual Report: 18 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 0942521
Industry: Construction
Number of Employees: Small (0-19)
ZIP code: 41175
City: South Shore
Primary County: Greenup County
Principal Office: P.O. BOX 1006, SOUTH SHORE, KY 41175
Place of Formation: KENTUCKY

Member

Name Role
Christopher Lee Craycraft Member

Registered Agent

Name Role
CHRIS CRAYCRAFT Registered Agent

Former Company Names

Name Action
CHRIS CRAYCRAFT TRUCKING, LLC Old Name

Filings

Name File Date
Annual Report 2024-06-18
Annual Report 2023-07-06
Annual Report 2022-06-29
Annual Report 2021-02-22
Annual Report 2020-06-25

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2024-10-29
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2011-02-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Prisoner - Prison Condition

Parties

Party Name:
CRAYCRAFT, LLC
Party Role:
Plaintiff
Party Name:
MOUNT STERLING, KENTUCK,
Party Role:
Defendant

Court Case Summary

Filing Date:
2002-04-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Prisoner - Civil Rights

Parties

Party Name:
HILAND
Party Role:
Defendant
Party Name:
CRAYCRAFT, LLC
Party Role:
Plaintiff

Court Case Summary

Filing Date:
1996-05-03
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
CRAYCRAFT, LLC
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State