Search icon

CONPETRO, INC.

Headquarter

Company Details

Name: CONPETRO, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 23 Aug 1974 (51 years ago)
Organization Date: 23 Aug 1974 (51 years ago)
Last Annual Report: 28 May 1999 (26 years ago)
Organization Number: 0022855
ZIP code: 41101
City: Ashland, Summitt, Westwood
Primary County: Boyd County
Principal Office: 215 BELLEFONTE CIRCLE, ASHLAND, KY 41101
Place of Formation: KENTUCKY

Director

Name Role
GERALD T. MCNAMEE Director
CHARLES R. MCNAMEE Director
TREVA MCNAMEE Director

Incorporator

Name Role
GERALD T. MCNAMEE Incorporator

Registered Agent

Name Role
WARREN F. FRENCH Registered Agent

President

Name Role
W. F. French President

Links between entities

Type:
Headquarter of
Company Number:
308767
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
565999
State:
NEW YORK

Former Company Names

Name Action
CONPETRO, INC. Old Name

Filings

Name File Date
Administrative Dissolution Return 2000-11-01
Administrative Dissolution 2000-11-01
Sixty Day Notice Return 2000-09-01
Annual Report 1999-06-22
Annual Report 1998-10-19

Sources: Kentucky Secretary of State