Entity Name: | CRM FACILITIES MANAGEMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 02 Mar 1998 (27 years ago) |
Date of dissolution: | 15 Apr 2013 (12 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 15 Apr 2013 (12 years ago) |
Document Number: | F98000001154 |
FEI/EIN Number |
311515605
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 270 S. LIMESTONE, LEXINGTON, KY, 40508 |
Mail Address: | 270 S. LIMESTONE, LEXINGTON, KY, 40508 |
Place of Formation: | KENTUCKY |
Name | Role | Address |
---|---|---|
TURNER WM. CRAIG | Chairman | 1632 ASHWOOD DRIVE, LEXINGTON, KY, 40502 |
EKHOFF RICK | Vice President | 1629 ASHWOOD DR., LEXINGTON, KY, 40502 |
SHERROD GAYLE | Secretary | 2005 HANCOCK VALLEY RD., WINCHESTER, KY, 40391 |
WELLMAN WAYNE | President | 3656 KEENE TROY PIKE, VERSAILLES, KY, 40383 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2013-04-15 | - | - |
REGISTERED AGENT CHANGED | 2013-04-15 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-01-15 | 270 S. LIMESTONE, LEXINGTON, KY 40508 | - |
CHANGE OF MAILING ADDRESS | 2007-01-15 | 270 S. LIMESTONE, LEXINGTON, KY 40508 | - |
REINSTATEMENT | 2000-02-07 | - | - |
REVOKED FOR ANNUAL REPORT | 1999-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2012-01-04 |
ANNUAL REPORT | 2011-02-16 |
ANNUAL REPORT | 2010-01-06 |
ANNUAL REPORT | 2009-01-20 |
ANNUAL REPORT | 2008-01-09 |
ANNUAL REPORT | 2007-01-15 |
ANNUAL REPORT | 2006-02-02 |
ANNUAL REPORT | 2005-01-04 |
ANNUAL REPORT | 2004-07-16 |
ANNUAL REPORT | 2003-01-09 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State