Search icon

REXPLORE DRILLING, INC.

Company Details

Name: REXPLORE DRILLING, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 23 Sep 1982 (43 years ago)
Authority Date: 23 Sep 1982 (43 years ago)
Last Annual Report: 01 Jul 1985 (40 years ago)
Organization Number: 0170578
Principal Office: 747 THIRD AVENUE, 25TH. FLOOR, NEW YORK, N. 10017
Place of Formation: DELAWARE

Director

Name Role
FRANK H. SEYER Director
RICHARD G. LEVINE Director

Incorporator

Name Role
ANN GARRIGAN Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
KOIL DRILLING, INC. Old Name

Filings

Name File Date
Revocation of Certificate of Authority 1987-03-15
Six Month Notice 1986-09-01
Statement of Change 1985-04-05
Amendment 1985-04-03
Statement of Change 1983-12-10
Certificate of Authority 1982-09-23

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8900481 Bankruptcy Appeals Rule 28 USC 158 1989-11-22 motion before trial
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 5
Filing Date 1989-11-22
Transfer Date 1990-01-18
Termination Date 1990-06-11
Transfer Office 5
Transfer Docket Number 8900481
Transfer Origin 1

Parties

Name IN RE
Role Plaintiff
Name REXPLORE DRILLING, INC.
Role Defendant

Sources: Kentucky Secretary of State