Name: | EASTERN KENTUCKY PIPELINE INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 06 Oct 1980 (44 years ago) |
Organization Date: | 06 Oct 1980 (44 years ago) |
Last Annual Report: | 29 Aug 2024 (6 months ago) |
Organization Number: | 0150363 |
Industry: | Heavy Construction other than Building Construction Contractors |
Number of Employees: | Small (0-19) |
ZIP code: | 41653 |
City: | Prestonsburg, Emma, Endicott, Hippo |
Primary County: | Floyd County |
Principal Office: | 162 LEFT FORK BULL CREEK, PRESTONSBURG, KY 41653 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1100 |
Name | Role |
---|---|
ROLAND E GRAY SR | Registered Agent |
Name | Role |
---|---|
Nova L Hammonds | Secretary |
Name | Role |
---|---|
Nova L Hammonds | Treasurer |
Name | Role |
---|---|
Roland E. Gray Jr. | President |
Name | Role |
---|---|
ROLAND E GRAY JR | Director |
NOVA L HAMMONDS | Director |
ROLAND E. GRAY, SR. | Director |
Name | Role |
---|---|
GILLARD B. JOHNSON, III | Incorporator |
Name | Action |
---|---|
VALLEY PIPELINES, INC. | Merger |
VALLEY RENTAL COMPANY, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-08-29 |
Annual Report | 2023-08-02 |
Annual Report | 2022-05-19 |
Annual Report | 2021-08-20 |
Annual Report | 2020-04-08 |
Annual Report | 2019-05-30 |
Annual Report | 2018-06-05 |
Annual Report | 2017-03-15 |
Annual Report | 2016-03-08 |
Annual Report | 2015-03-26 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1300637307 | 2020-04-28 | 0457 | PPP | 162 LEFT FORK BULL CRK, PRESTONSBURG, KY, 41653 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State