Name: | CULTURAL RESOURCE ANALYSTS, INC. |
Jurisdiction: | Idaho |
Legal type: | Foreign Business Corporation |
Status: | Active-Good Standing |
Date of registration: | 21 Jul 2009 (16 years ago) |
Financial Date End: | 31 Jul 2025 |
Branch of: | CULTURAL RESOURCE ANALYSTS, INC., KENTUCKY (Company Number 0180790) |
Entity Number: | 555863 |
Place of Formation: | KENTUCKY |
File Number: | 555863 |
Principal Address: | 151 WALTON AVE LEXINGTON, KY 40508 |
Mailing Address: | 151 WALTON AVENUE LEXINGTON, KY 40508 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 1305 12TH AVE RD, NAMPA, ID 83686 |
Name | Role | Address | Appointed On |
---|---|---|---|
Garland F. Niquette | Secretary | 294 S. ASHLAND AVE, LEXINGTON, KY 40502 | 2023-07-11 |
Name | Role | Address | Appointed On |
---|---|---|---|
Garland F. Niquette | Director | 294 S. ASHLAND AVE, LEXINGTON, KY 40502 | 2023-07-11 |
Charles M. Niquette | Director | 294 S. ASHLAND AVE, LEXINGTON, KY 40502 | 2023-07-11 |
Name | Role | Address | Appointed On |
---|---|---|---|
Charles M. Niquette | Treasurer | 294 S. ASHLAND AVE, LEXINGTON, KY 40502 | 2023-07-11 |
Name | Role | Address | Appointed On |
---|---|---|---|
Charles M. Niquette | President | 294 S. ASHLAND AVE, LEXINGTON, KY 40502 | 2020-07-27 |
Filing Name | Filing Number | Filing date |
---|---|---|
Annual Report | 0005790226 | 2024-06-27 |
Annual Report | 0005315622 | 2023-07-11 |
Annual Report | 0004821881 | 2022-07-13 |
Registered Agent Name/Address Change (mass change) | 0004644192 | 2022-03-08 |
Registered Agent Name/Address Change (mass change) | 0004469613 | 2021-10-29 |
Annual Report | 0004326154 | 2021-06-28 |
Annual Report | 0003947304 | 2020-07-27 |
Annual Report | 0003947303 | 2020-07-27 |
Annual Report | 0003570589 | 2019-07-16 |
Annual Report | 0003195594 | 2018-06-27 |
Date of last update: 11 Apr 2025
Sources: Idaho Secretary of State