Name: | THE CROSS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 23 Nov 2019 (5 years ago) |
Organization Date: | 23 Nov 2019 (5 years ago) |
Last Annual Report: | 12 Mar 2025 (a month ago) |
Organization Number: | 1078603 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42003 |
City: | Paducah |
Primary County: | McCracken County |
Principal Office: | 1170 BRYANTS FORD RD, PADUCAH, KY 42003 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DONNIE AKINS | Registered Agent |
Name | Role |
---|---|
DONNIE AKINS | President |
Name | Role |
---|---|
BILLY DOWNS | Secretary |
Name | Role |
---|---|
Ricky Peck | Vice President |
Name | Role |
---|---|
Ricky Peck | Director |
DONNIE AKINS | Director |
BARRY CHERRY | Director |
BILLY DOWNS | Director |
Name | Role |
---|---|
DONNIE AKINS | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-03-12 |
Registered Agent name/address change | 2024-05-30 |
Principal Office Address Change | 2024-05-30 |
Annual Report Amendment | 2024-05-30 |
Principal Office Address Change | 2024-03-20 |
Annual Report | 2024-03-20 |
Annual Report | 2023-05-10 |
Annual Report | 2022-06-14 |
Annual Report | 2021-04-26 |
Annual Report | 2020-04-01 |
Sources: Kentucky Secretary of State