Search icon

NEW EAST CORPORATION

Company Details

Name: NEW EAST CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 03 May 1983 (42 years ago)
Organization Date: 03 May 1983 (42 years ago)
Last Annual Report: 04 May 2004 (21 years ago)
Organization Number: 0177449
ZIP code: 41502
City: Pikeville
Primary County: Pike County
Principal Office: P O BOX 2886, PIKEVILLE, KY 41502
Place of Formation: KENTUCKY
Common No Par Shares: 100

Registered Agent

Name Role
NANCYE YOST CAUDILL Registered Agent

Incorporator

Name Role
NANCYE YOST CAUDILL Incorporator

Treasurer

Name Role
Rose Dale Caudill Treasurer

Secretary

Name Role
Nancye Yost Secretary

Vice President

Name Role
Leslie C Caudell Vice President

President

Name Role
Shawn C Webb President

Director

Name Role
NANCYE YOST CAUDILL Director
Nancye Yost Blackburn Director

Former Company Names

Name Action
OOTEN CORPORATION Old Name
NEW EAST COAL CORPORATION Old Name

Filings

Name File Date
Administrative Dissolution 2005-11-01
Annual Report 2003-03-24
Statement of Change 2003-03-17
Statement of Change 2003-02-20
Principal Office Address Change 2003-02-20
Amendment 2003-02-10
Annual Report 2002-04-10
Annual Report 2001-05-16
Amendment 2000-05-22
Annual Report 2000-04-03

Sources: Kentucky Secretary of State