Name: | MARK ENERGY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 16 Dec 1988 (36 years ago) |
Organization Date: | 16 Dec 1988 (36 years ago) |
Last Annual Report: | 18 May 2009 (16 years ago) |
Organization Number: | 0252132 |
ZIP code: | 42431 |
City: | Madisonville |
Primary County: | Hopkins County |
Principal Office: | P O BOX 1999, MADISONVILLE, KY 42431 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Donald E Bowles | Sole Officer |
Name | Role |
---|---|
Donald E Bowles | Director |
HAL NANCE BOGARD | Director |
Name | Role |
---|---|
FBT LLC LEXINGTON | Registered Agent |
Name | Role |
---|---|
HAL NANCE BOGARD | Incorporator |
Name | Action |
---|---|
MARK ENERGY, INC. | Merger |
(NQ) DON BOWLES COAL NO. 1 LLC | Merger |
CHAROLAIS CORPORATION | Old Name |
B. M. I. DEVELOPMENT GROUP, INC. | Merger |
DON-MARK DIESEL SERVICES, INC. | Merger |
CHAPPELL COAL CO., INC. | Merger |
B. M. I. MERGER, INC. | Old Name |
CENTERTOWN MINING CO., INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2009-05-18 |
Principal Office Address Change | 2008-09-24 |
Annual Report | 2008-09-19 |
Annual Report | 2007-04-11 |
Annual Report | 2006-03-10 |
Annual Report | 2005-09-14 |
Annual Report | 2004-09-30 |
Annual Report | 2003-07-23 |
Annual Report | 2002-10-03 |
Annual Report | 2001-09-11 |
Sources: Kentucky Secretary of State