Name: | PTRL WEST, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 09 May 1989 (36 years ago) |
Organization Date: | 09 May 1989 (36 years ago) |
Last Annual Report: | 17 May 2011 (14 years ago) |
Organization Number: | 0258302 |
ZIP code: | 40906 |
City: | Barbourville, Bailey Switch, Baughman, Crane Nest, Gau... |
Primary County: | Knox County |
Principal Office: | 89 DANIEL BOONE DRIVE, BARBOURVILLE, KY 40906 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
ROLLIE MILLS | Director |
STEVE W. EVANS | Director |
LOWELL JEFFREY LAWRENCE | Director |
Luis Ruzo | Director |
Steven W Evans | Director |
Rollie Mills | Director |
LUIS O. RUZO | Director |
Name | Role |
---|---|
STEVEN W. EVANS | Registered Agent |
Name | Role |
---|---|
SCOTT W. SUTTON | Incorporator |
Name | Role |
---|---|
Steven W Evans | Secretary |
Name | Role |
---|---|
STEVEN W EVANS | Signature |
Name | Role |
---|---|
Luis Ruzo | President |
Name | Action |
---|---|
MEL II ACQUISITION CORP. | Old Name |
PTRL WEST, INC. | Merger |
MEL ACQUISITION CORP. | Old Name |
Out-of-state | Merger |
Name | File Date |
---|---|
Articles of Merger | 2012-04-04 |
Annual Report | 2011-05-17 |
Annual Report | 2010-06-14 |
Annual Report | 2009-05-29 |
Annual Report | 2008-05-19 |
Annual Report | 2007-05-30 |
Annual Report | 2006-04-24 |
Annual Report | 2005-06-16 |
Principal Office Address Change | 2005-06-14 |
Annual Report | 2003-06-05 |
Sources: Kentucky Secretary of State