Search icon

RPEC ENERGY, INC.

Company Details

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

Director

Name Role
EMILY SPURLOCK FOGLE Director
GENE PAUL SPURLOCK Director
ROY TAYLOR SPURLOCK Director
CAROL ANN SIZEMORE Director

Incorporator

Name Role
CAROL ANN SIZEMORE Incorporator
EMILY SPURLOCK FOGLE Incorporator
GENE PAUL SPURLOCK Incorporator
ROY TAYLOR SPURLOCK Incorporator

Registered Agent

Name Role
EMILY SPURLOCK FOGLE Registered Agent

Filings

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