Search icon

PETRO-HUNT II, INC.

Company Details

Name: PETRO-HUNT II, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Aug 1985 (40 years ago)
Organization Date: 29 Aug 1985 (40 years ago)
Last Annual Report: 03 Jul 1997 (28 years ago)
Organization Number: 0205556
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 3319 TATES CRK. RD., LEXINGTON, KY 40502
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Director

Name Role
J. HUNT PERKINS Director
ROBERT CLARK Director
CALVERT T. ROSZELL Director
WILLIAM C. ABEL, JR. Director
DR. E. T. SCRIVNER, JR. Director

Incorporator

Name Role
J. HUNT PERKINS Incorporator

Registered Agent

Name Role
J. HUNT PERKINS Registered Agent

Filings

Name File Date
Dissolution 1998-06-30
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01

Court Cases

Court Case Summary

Filing Date:
2001-12-07
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
JPC LTD PARTNERSHIP
Party Role:
Plaintiff
Party Name:
PETRO-HUNT II, INC.
Party Role:
Defendant

Sources: Kentucky Secretary of State