Search icon

Crimson Trace Corporation

Company Details

Name: Crimson Trace Corporation
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 17 May 2016 (9 years ago)
Business ID: 1093081
State of Incorporation: OREGON
Principal Office Address: 2011 Corona Road, Suite 203Columbia, MO 65203

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC Agent 8927 Lorraine Rd., Ste. 204-A, Gulfport, MS 39503

Director

Name Role Address
Brian D. Murphy Director 1800 N. Route Z, Columbia, MO 65202
H. Andrew Fulmer Director 1800 N. Route Z, Columbia, MO 65202

President

Name Role Address
Brian D. Murphy President 1800 N. Route Z, Columbia, MO 65202

Chairman

Name Role Address
Brian D. Murphy Chairman 1800 N. Route Z, Columbia, MO 65202

Chief Executive Officer

Name Role Address
Brian D. Murphy Chief Executive Officer 1800 N. Route Z, Columbia, MO 65202

Secretary

Name Role Address
Douglas V. Brown Secretary 1800 N. Route Z, Columbia, MO 65202

Vice President

Name Role Address
Douglas V. Brown Vice President 1800 N. Route Z, Columbia, MO 65202

Treasurer

Name Role Address
H. Andrew Fulmer Treasurer 1800 N. Route Z, Columbia, MO 65202

Chief Financial Officer

Name Role Address
H. Andrew Fulmer Chief Financial Officer 1800 N. Route Z, Columbia, MO 65202

Assistant Secretary

Name Role Address
Kyle Carter Assistant Secretary 1800 N. Route Z, Columbia, MO 65202
Douglas M. Hamel Assistant Secretary 1800 N. Route Z, Columbia, MO 65202

Assistant Treasurer

Name Role Address
Kyle Carter Assistant Treasurer 1800 N. Route Z, Columbia, MO 65202

Filings

Type Status Filed Date Description
Annual Report Filed 2024-04-02 Annual Report For Crimson Trace Corporation
Annual Report Filed 2023-04-12 Annual Report For Crimson Trace Corporation
Annual Report Filed 2022-04-14 Annual Report For Crimson Trace Corporation
Annual Report Filed 2021-04-15 Annual Report For Crimson Trace Corporation
Annual Report Filed 2020-04-06 Annual Report For Crimson Trace Corporation
Registered Agent Change of Address Filed 2020-01-16 Agent Address Change For
Annual Report Filed 2019-04-08 Annual Report For Crimson Trace Corporation
Annual Report Filed 2018-04-02 Annual Report For Crimson Trace Corporation
Amendment Form Filed 2017-04-20 Amendment For Crimson Trace Corporation
Annual Report Filed 2017-03-22 Annual Report For Crimson Trace Corporation

Date of last update: 13 Jan 2025

Sources: Mississippi Secretary of State