Name: | SIX POINT RESOURCES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 13 Jun 1985 (40 years ago) |
Organization Date: | 13 Jun 1985 (40 years ago) |
Last Annual Report: | 18 Aug 2022 (3 years ago) |
Organization Number: | 0202808 |
Principal Office: | P.O. BOX 958, HAZARD, KY 417020958 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
David K. Clemons | President |
Name | Role |
---|---|
David K. Clemons | Director |
LEWIS H. WARRIX | Director |
BOYD WILSON | Director |
P. LEE GREER, JR. | Director |
LEON HOLLON | Director |
Name | Role |
---|---|
JOSEPH J. ZALUSKI | Incorporator |
Name | Role |
---|---|
JULIE AKEMON | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 2023-10-04 |
Annual Report | 2022-08-18 |
Registered Agent name/address change | 2021-06-30 |
Annual Report | 2021-06-30 |
Annual Report | 2020-03-18 |
Annual Report | 2019-06-27 |
Annual Report | 2018-06-29 |
Annual Report | 2017-06-29 |
Annual Report | 2016-06-30 |
Annual Report | 2015-06-29 |
Sources: Kentucky Secretary of State