Name: | SUN ENERGY, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 17 Aug 1982 (43 years ago) |
Authority Date: | 17 Aug 1982 (43 years ago) |
Last Annual Report: | 14 Jul 1994 (31 years ago) |
Organization Number: | 0169582 |
ZIP code: | 40523 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | P.O. BOX 23254, LEXINGTON, KY 40523 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
L. B. WILKES | Director |
F. J. RADWICK | Director |
MAURICE HUBER | Director |
FLOYD ABBOTT, JR. | Director |
PHYLLIS MCINTOSH | Director |
Name | Role |
---|---|
B. BOLTON | Incorporator |
Name | Role |
---|---|
PHYLLIS MCINTOSH | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution Return | 1995-11-01 |
Administrative Dissolution | 1995-11-01 |
Sixty Day Notice Return | 1995-09-01 |
Annual Report | 1994-07-01 |
Statement of Change | 1993-07-26 |
Annual Report | 1993-07-01 |
Annual Report | 1992-07-01 |
Annual Report | 1991-10-15 |
Annual Report | 1990-07-01 |
Sixty Day Notice | 1989-09-01 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8500498 | Other Contract Actions | 1985-12-19 | lack of jurisdiction | |||||||||||||||||||||||||||||||||||||||
|
Name | AMOREX FINANCIAL |
Role | Defendant |
Name | SUN ENERGY, INC. |
Role | Plaintiff |
Sources: Kentucky Secretary of State