Search icon

TRAVELL ENERGY, INC.

Company Details

Name: TRAVELL ENERGY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 06 Jul 1987 (38 years ago)
Organization Date: 06 Jul 1987 (38 years ago)
Last Annual Report: 31 Jul 2008 (17 years ago)
Organization Number: 0231218
ZIP code: 42101
City: Bowling Green, Hadley, Plum Springs, Richardsville
Primary County: Warren County
Principal Office: 941 CLAY STREET, BOWLING GREEN, KY 42101
Place of Formation: KENTUCKY
Authorized Shares: 2000

Director

Name Role
James S. Harrell Director
John C. Miller Director
E. Robert Gates Director
Robert J. McVicker Director
HENRY HONAKER Director
RANDY SHIELDS Director

Incorporator

Name Role
HENRY HONAKER Incorporator
RANDY SHIELDS Incorporator

Registered Agent

Name Role
KEITH M. CARWELL Registered Agent

President

Name Role
James S. Harrell President

Secretary

Name Role
John C. Miller Secretary

Filings

Name File Date
Administrative Dissolution Return 2009-11-16
Administrative Dissolution 2009-11-03
Sixty Day Notice Return 2009-09-16
Annual Report Amendment 2008-07-31
Registered Agent name/address change 2008-06-23
Principal Office Address Change 2008-06-23
Annual Report 2008-03-20
Annual Report 2007-03-20
Annual Report 2006-04-20
Annual Report 2005-03-10

Sources: Kentucky Secretary of State