Search icon

XERCO ENERGY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: XERCO ENERGY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 12 Feb 1986 (39 years ago)
Organization Date: 12 Feb 1986 (39 years ago)
Last Annual Report: 12 Jun 2007 (18 years ago)
Organization Number: 0211717
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 875 STARKS BUILDING, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Director

Name Role
William H La Master, Jr. Director
WILLIAM H. LAMASTER, JR. Director

Incorporator

Name Role
JOHN H. STITES, III Incorporator

Sole Officer

Name Role
WILLIAM H LA MASTER JR Sole Officer

Registered Agent

Name Role
WILLIAM H. LAMASTER, JR. Registered Agent

Filings

Name File Date
Administrative Dissolution 2008-11-01
Annual Report 2007-06-12
Annual Report 2006-06-21
Annual Report 2005-06-29
Annual Report 2003-09-24

Court Cases

Court Case Summary

Filing Date:
1994-08-05
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil (Rico)

Parties

Party Name:
XERCO ENERGY, INC.
Party Role:
Plaintiff
Party Name:
WINN CONSTRUCTION CO
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State