Search icon

GECI DISSOLUTION CO.

Company Details

Name: GECI DISSOLUTION CO.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 23 Sep 1988 (36 years ago)
Organization Date: 23 Sep 1988 (36 years ago)
Last Annual Report: 01 Jun 2004 (21 years ago)
Organization Number: 0248906
ZIP code: 41101
City: Ashland, Summitt, Westwood
Primary County: Boyd County
Principal Office: 2000 ASHLAND DRIVE, ASHLAND, KY 41101-7058
Place of Formation: KENTUCKY
Authorized Shares: 1000

Vice President

Name Role
Lance Sogan Vice President

Treasurer

Name Role
Marc Merritt Treasurer

Director

Name Role
Marc Merritt Director
Scott Tepper Director
DAVID GABBARD Director

Incorporator

Name Role
DAVID GABBARD Incorporator

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

President

Name Role
Scott Tepper President

Secretary

Name Role
Daniel L. Stickler Secretary

Former Company Names

Name Action
G.E.C., INC. Old Name

Filings

Name File Date
Administrative Dissolution 2005-11-01
Annual Report 2003-10-06
Annual Report 2002-12-16
Annual Report 2000-05-25
Statement of Change 1999-07-27
Annual Report 1998-08-12
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01

Mines

Mine Name Type Status Primary Sic
No 1 Surface Surface Abandoned Coal (Bituminous)

Parties

Name G E C Inc
Role Operator
Start Date 1989-07-01
End Date 1989-08-13
Name Redhawk Mining Corp
Role Operator
Start Date 1989-08-14
Name Fox Carl Jr
Role Current Controller
Start Date 1989-08-14
Name Redhawk Mining Corp
Role Current Operator

Sources: Kentucky Secretary of State