Name: | SOUTHERN ENERGY RESOURCES, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 17 Mar 1987 (38 years ago) |
Authority Date: | 17 Mar 1987 (38 years ago) |
Last Annual Report: | 28 Jun 2000 (25 years ago) |
Organization Number: | 0226870 |
ZIP code: | 40601 |
City: | Frankfort, Hatton |
Primary County: | Franklin County |
Principal Office: | 421 WEST MAIN ST, FRANKFORT, KY 40601 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
S MARC FULLER | President |
Name | Role |
---|---|
RAYMOND D HILL | Vice President |
Name | Role |
---|---|
S MARC FULLER | Director |
H ALLEN FRANKLIN | Director |
A WILLIAM DAHLBERG | Director |
EDWARD L. ADDISON | Director |
ALAN R. BARTON | Director |
R. W. SCHERER | Director |
DOUGLAS L. MCCRARY | Director |
JOSEPH M. FARLEY | Director |
Name | Role |
---|---|
ELIZABETH B CHANDLER | Secretary |
Name | Role |
---|---|
J William Holden | Treasurer |
Name | Role |
---|---|
TERRY C. BRIDGES | Incorporator |
Name | Action |
---|---|
SOUTHERN ENERGY, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
SOUTHERN ENERGY, INC. | Inactive | - |
SOUTHERN ELECTRIC INTERNATIONAL, INC. | Inactive | - |
Name | File Date |
---|---|
Registered Agent name/address change | 2015-10-28 |
Registered Agent name/address change | 2015-10-26 |
Annual Report | 2000-08-07 |
Certificate of Withdrawal | 2000-07-18 |
Annual Report | 1999-08-13 |
Annual Report | 1998-07-28 |
Amendment | 1998-01-08 |
Statement of Change | 1997-08-07 |
Annual Report | 1997-07-01 |
Amendment | 1997-02-12 |
Sources: Kentucky Secretary of State