CLEANCRAFT, INC.

Main Information

Company Name CLEANCRAFT, INC.
Foreign Legal Name -
Entity Type: Foreign For-Profit Corporation
Business Id 1990040052
Company Status Withdrawn
Domicile State Kentucky
Creation Date 1990-03-28
Original Formation Date 1988-12-21
Inactive Date 1994-03-21
Report Due Date 1994-03-31
Renewal Date -
Years Due
1994/1995, 1996/1997, 1998/1999, 2000/2001, 2002/2003, 2004/2005, 2006/2007, 2008/2009, 2010/2011, 2012/2013, 2014/2015, 2016/2017
Company Agent
View Earl D. Jones Full Report »

About Company

CLEANCRAFT, INC. operates as a Foreign For-Profit Corporation with business ID 181614.

CLEANCRAFT, INC. was formed on Wednesday 28th March 1990, so this company age is thirty-four years, one month and seventeen days. This company status is currently withdrawn .

Principal office address of CLEANCRAFT, INC. is 108 Rosedale Ave., RICHMOND, KY, 40475, USA. This address coordinates are: 37° 45' 13.9" N , 84° 18' 24" W.

There are currently one company principals in CLEANCRAFT, INC.. They are: president Earl Jones. This company agent is Earl D. Jones. According to the register, this agent type is Individual.

Check more cleancraft, companies.

QR Code

Scan QR Code below with qrcode app on your smarthpone to get CLEANCRAFT, INC. data.

CLEANCRAFT, INC. on map

GPS Data: 37° 45' 13.9" N     84° 18' 24" W

Address

Principal Office Address: 108 Rosedale Ave., RICHMOND, KY, 40475, USA
Applicant Address: -

Company Agent

Name Earl D. Jones
Type Individual
Address 101 S. Madison Street, MUNCIE, IN, 47305 - 0000, USA
View Earl D. Jones Full Report »

Incorporators

Name Title Address
No records in database

Principals

Name Title Address
Earl Jones President 108 Rosedale Ave., RICHMOND, KY, 40475, USA
View Earl Jones Full Report »

Filings

Type Filing Date Effective Date Filling Number
Application for Certificate of Authority 1990-03-28 1990-03-28 0001235882
Business Entity Report 1993-04-02 1993-04-02 0001235883
Business Entity Report 1993-04-02 1993-04-02 0001235884
Application for Certificate of Withdrawal 1994-03-21 1994-03-21 0001235885

Previous Names

Name Filing Date Effective Date Filling Number
No records in database

Nearby Comanies

NameAddressStatus
ARPRO INC 108 ROSEDALE, RICHMOND, KY, USA Revoked
THE SANYMETAL PRODUCTS COMPANY INC 110 Continental Drive, RICHMOND, KY, 40475, USA Revoked
CLIFF HAGAN RIBEYE OF COLUMBUS INC 200 NORTH THIRD STREET, RICHMOND, KY, 40475, USA Voluntarily Dissolved
POWER EQUIPMENT COMPANY OF KENTUCKY INC BOX 736, RICHMOND, KY, USA Revoked
CLEANCRAFT, INC. 108 Rosedale Ave., RICHMOND, KY, 40475, USA Withdrawn
MADDUX TRUCKING, INC. RR 1 BOX 104, NEW RICHMOND, IN, 46967, USA Admin Dissolved
SHOWPLACE HOMES, INC. 4015 Igo Rd., RICHMOND, KY, 40475, USA Revoked
RED HED OIL COMPANY, INC. 2034 IRVINE RD, RICHMOND, KY, 40475, USA Revoked
DIRECT ATTENTION, INC. 528 Farmington Court, Richmond, KY, 40475, USA Active
AMERICAN CASKET INDUSTRIES, INC. 213 ERIC DR, RICHMOND, KY, 40475, USA Revoked

Similar Companies By Name

NameAddressStatus
CLEANCRAFT, INC. 108 Rosedale Ave., RICHMOND, KY, 40475, USA Withdrawn

CLEANCRAFT, INC. Reviews

Be the first to comment

0 comments