Search icon

EKEC DISSOLUTION CO.

Company Details

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

President

Name Role
Scott Tepper President

Vice President

Name Role
Lance Sogan Vice President

Secretary

Name Role
Daniel L. Stickler Secretary

Treasurer

Name Role
Marc Merritt Treasurer

Director

Name Role
Scott Tepper Director
Marc Merritt Director
E. MORGAN MASSEY Director
WM. BLAIR MASSEY Director
O. B. BUCKLEN Director

Incorporator

Name Role
STEWART E. CONNER Incorporator

Former Company Names

Name Action
EAST KENTUCKY ENERGY CORPORATION Old Name
CLIPPER COAL CORPORATION Merger
COMCOAL CORPORATION Merger
S.L.T. CORPORATION Merger

Filings

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