Name: | FIRST SOUTHEAST ENERGY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 22 Aug 1980 (45 years ago) |
Organization Date: | 22 Aug 1980 (45 years ago) |
Last Annual Report: | 28 Dec 1989 (35 years ago) |
Organization Number: | 0149186 |
ZIP code: | 40502 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | % JOHN A. MCCOY, 421 REDDING RD., # 64, LEXINGTON, KY 40502 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 200 |
Name | Role |
---|---|
JOHN A. MCCOY | Registered Agent |
Name | Role |
---|---|
JOHN A. MCCOY | Director |
JOHN W. SPURRIER, III | Director |
JAMES BAKER | Director |
WILLIAM S. WESTER | Director |
Name | Role |
---|---|
JOHN A. MCCOY | Incorporator |
JAMES BAKER | Incorporator |
JOHN W. SPURRIER, III | Incorporator |
WILLIAM S. WESTER | Incorporator |
Name | File Date |
---|---|
Dissolution | 1990-02-20 |
Annual Report | 1990-02-20 |
Sixty Day Notice | 1990-01-01 |
Statement of Intent to Dissolve | 1988-12-29 |
Statement of Change | 1986-06-09 |
Articles of Incorporation | 1980-08-22 |
Sources: Kentucky Secretary of State