Search icon

SOUTHERN ENERGY RESOURCES, INC.

Company Details

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

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
S MARC FULLER President

Vice President

Name Role
RAYMOND D HILL Vice President

Director

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

Secretary

Name Role
ELIZABETH B CHANDLER Secretary

Treasurer

Name Role
J William Holden Treasurer

Incorporator

Name Role
TERRY C. BRIDGES Incorporator

Former Company Names

Name Action
SOUTHERN ENERGY, INC. Old Name

Assumed Names

Name Status Expiration Date
SOUTHERN ENERGY, INC. Inactive -
SOUTHERN ELECTRIC INTERNATIONAL, INC. Inactive -

Filings

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