Search icon

CRST MALONE, INC

Company Details

Name: CRST MALONE, INC
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Sep 2019 (6 years ago)
Authority Date: 30 Sep 2019 (6 years ago)
Last Annual Report: 12 Jun 2020 (5 years ago)
Organization Number: 1072929
Principal Office: 601 VESTAVIA PKWY, SUITE 200, VESTAVIA HILLS, AL 35216
Place of Formation: DELAWARE

CEO

Name Role
Christopher Deschaine CEO

Secretary

Name Role
Lisa Stephenson Secretary

Treasurer

Name Role
David Souza Treasurer

Vice President

Name Role
Timothy Barth Vice President

Director

Name Role
Mike Gannon Director
Hugh Ekberg Director
Lisa Stephenson Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Filings

Name File Date
App. for Certificate of Withdrawal 2020-11-06
Annual Report 2020-06-12
Application for Certificate of Authority(Corp) 2019-09-30

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1000086 Other Personal Injury 2010-05-11 settled
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-05-11
Termination Date 2011-08-12
Date Issue Joined 2011-02-24
Section 1441
Sub Section PR
Status Terminated

Parties

Name WALLER,
Role Plaintiff
Name CRST MALONE, INC
Role Defendant

Sources: Kentucky Secretary of State