Search icon

MORGANTOWN GULF, INC.

Company Details

Name: MORGANTOWN GULF, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
Organization Date: 05 Jan 1987 (38 years ago)
Last Annual Report: 26 Apr 2002 (23 years ago)
Organization Number: 0223905
ZIP code: 42261
City: Morgantown, Brooklyn, Huntsville, Logansport, Provo,...
Primary County: Butler County
Principal Office: CORNER OF MAIN & LOGAN STS., MORGANTOWN, KY 42261
Place of Formation: KENTUCKY

Vice President

Name Role
Ezra Kevin Tarrence Vice President

Director

Name Role
STEVE WILLIS Director
DALE WILLIS Director

Incorporator

Name Role
STEVE WILLIS Incorporator
DALE WILLIS Incorporator

Registered Agent

Name Role
PAM CHILDRESS Registered Agent

President

Name Role
Pamela W Childress President

Filings

Name File Date
Administrative Dissolution 2003-11-01
Annual Report 2002-07-02
Annual Report 2001-06-27
Annual Report 2000-05-26
Annual Report 1999-05-26
Annual Report 1998-07-06
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-03-24
Annual Report 1992-07-01

Sources: Kentucky Secretary of State