Name: | ZEBULON GAS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 14 Feb 1956 (69 years ago) |
Organization Date: | 14 Feb 1956 (69 years ago) |
Last Annual Report: | 07 Mar 2002 (23 years ago) |
Organization Number: | 0110046 |
ZIP code: | 41501 |
City: | Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne... |
Primary County: | Pike County |
Principal Office: | BOX 610, PIKEVILLE, KY 41501 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
THADUS BLACKBURN | Registered Agent |
Name | Role |
---|---|
Dwight Thompson | Director |
Truman Thompson, Jr | Director |
LEON HUFFMAN | Director |
PALMER THOMPSON | Director |
RELL CHARLES | Director |
Junior Barb | Director |
Name | Role |
---|---|
Thadus Blackburn | President |
Name | Role |
---|---|
Hatler Slone | Secretary |
Name | Role |
---|---|
Truman Thompson | Vice President |
Name | Role |
---|---|
Hatler Slone | Treasurer |
Name | Role |
---|---|
LEON HUFFMAN | Incorporator |
RELL CHARLES | Incorporator |
PALMER THOMPSON | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution Return | 2003-12-05 |
Administrative Dissolution | 2003-11-01 |
Annual Report | 2002-03-28 |
Annual Report | 2001-04-04 |
Annual Report | 2000-06-22 |
Annual Report | 1999-06-22 |
Annual Report | 1998-05-15 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Sources: Kentucky Secretary of State