Name: | RPEC ENERGY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 19 Apr 1982 (43 years ago) |
Organization Date: | 19 Apr 1982 (43 years ago) |
Last Annual Report: | 04 Oct 1996 (28 years ago) |
Organization Number: | 0166081 |
ZIP code: | 40962 |
City: | Manchester, Bluehole, Bright Shade, Chestnutburg, Er... |
Primary County: | Clay County |
Principal Office: | R. R. # 3, MANCHESTER, KY 40962 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 100 |
Name | Role |
---|---|
EMILY SPURLOCK FOGLE | Director |
GENE PAUL SPURLOCK | Director |
ROY TAYLOR SPURLOCK | Director |
CAROL ANN SIZEMORE | Director |
Name | Role |
---|---|
CAROL ANN SIZEMORE | Incorporator |
EMILY SPURLOCK FOGLE | Incorporator |
GENE PAUL SPURLOCK | Incorporator |
ROY TAYLOR SPURLOCK | Incorporator |
Name | Role |
---|---|
EMILY SPURLOCK FOGLE | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution Return | 1997-11-03 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-03-18 |
Annual Report | 1992-07-01 |
Annual Report | 1991-07-01 |
Sixty Day Notice | 1990-09-01 |
Annual Report | 1990-07-01 |
Sixty Day Notice | 1989-09-01 |
Sources: Kentucky Secretary of State