Name: | EKEC DISSOLUTION CO. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 29 Aug 1974 (51 years ago) |
Organization Date: | 29 Aug 1974 (51 years ago) |
Last Annual Report: | 01 Jun 2004 (21 years ago) |
Organization Number: | 0015180 |
ZIP code: | 41101 |
City: | Ashland, Summitt, Westwood |
Primary County: | Boyd County |
Principal Office: | 2000 ASHLAND DRIVE, ASHLAND, KY 41101-7058 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Scott Tepper | President |
Name | Role |
---|---|
Lance Sogan | Vice President |
Name | Role |
---|---|
Daniel L. Stickler | Secretary |
Name | Role |
---|---|
Marc Merritt | Treasurer |
Name | Role |
---|---|
Scott Tepper | Director |
Marc Merritt | Director |
E. MORGAN MASSEY | Director |
WM. BLAIR MASSEY | Director |
O. B. BUCKLEN | Director |
Name | Role |
---|---|
STEWART E. CONNER | Incorporator |
Name | Action |
---|---|
EAST KENTUCKY ENERGY CORPORATION | Old Name |
CLIPPER COAL CORPORATION | Merger |
COMCOAL CORPORATION | Merger |
S.L.T. CORPORATION | Merger |
Name | File Date |
---|---|
Administrative Dissolution Return | 2005-12-20 |
Administrative Dissolution | 2005-11-01 |
Sixty Day Notice Return | 2005-09-06 |
Agent Resignation | 2005-06-06 |
Annual Report | 2003-10-02 |
Annual Report | 2002-12-16 |
Annual Report | 2000-05-25 |
Statement of Change | 1999-07-27 |
Annual Report | 1999-07-21 |
Annual Report | 1998-07-07 |
Sources: Kentucky Secretary of State