Search icon

Crown Charter, LLC

Company Details

Name: Crown Charter, LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Feb 2019 (6 years ago)
Organization Date: 01 Jun 2009 (16 years ago)
Authority Date: 04 Feb 2019 (6 years ago)
Last Annual Report: 11 Jun 2024 (9 months ago)
Organization Number: 1047126
Industry: Transportation Services
Number of Employees: Medium (20-99)
ZIP code: 40510
City: Lexington
Primary County: Fayette County
Principal Office: 817 Enterprise Dr, Lexington, KY 40510
Place of Formation: INDIANA

Authorized Rep

Name Role
Wallace Jones Authorized Rep

Registered Agent

Name Role
Wallace Jones Registered Agent

Member

Name Role
Wallace C. Jones Member

Filings

Name File Date
Annual Report 2024-06-11
Annual Report 2023-05-18
Annual Report 2022-06-29
Annual Report 2021-03-29
Annual Report 2020-04-22

Sources: Kentucky Secretary of State