Name: | VEPCO, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 13 Nov 1989 (35 years ago) |
Organization Date: | 13 Nov 1989 (35 years ago) |
Last Annual Report: | 30 Dec 2002 (22 years ago) |
Organization Number: | 0265438 |
ZIP code: | 41042 |
City: | Florence |
Primary County: | Boone County |
Principal Office: | 144 RICHARDSON RD., P. O. BOX 222, FLORENCE, KY 41042 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
CURTIS C. WUELLNER | Registered Agent |
Name | Role |
---|---|
GERALD P. DIETRICK | Director |
CURTIS C. WUELLNER | Director |
MICHAEL VAGEDES | Director |
DOUGLAS VAGEDES | Director |
Name | Role |
---|---|
STEPHEN A. KAPPERS | Incorporator |
Name | Role |
---|---|
Curtis C Wuellner | President |
Name | Action |
---|---|
VENTURE PRODUCTION COMPANY | Old Name |
VEPCO, INC. | Old Name |
DIETRICK SALES & SERVICE, INC. | Merger |
Name | File Date |
---|---|
Administrative Dissolution Return | 2003-12-01 |
Administrative Dissolution | 2003-11-01 |
Sixty Day Notice Return | 2003-09-01 |
Reinstatement | 2003-02-03 |
Administrative Dissolution | 1999-11-02 |
Annual Report | 1999-07-01 |
Annual Report | 1998-09-02 |
Annual Report | 1997-07-01 |
Amendment | 1996-12-17 |
Statement of Change | 1996-08-15 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
304286248 | 0452110 | 2001-03-22 | 144 RICHARDCON ROAD, FLORENCE, KY, 41042 | |||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||
303745509 | 0452110 | 2000-08-16 | 144 RICHARDCON ROAD, FLORENCE, KY, 41042 | |||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||
301891560 | 0452110 | 1997-11-17 | 144 RICHARDSON RD, FLORENCE, KY, 41042 | |||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||
2793933 | 0452110 | 1987-11-12 | 144 RICHARDSON RD., FLORENCE, KY, 41042 | |||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 200600201 |
Issuance Date | 1987-11-20 |
Abatement Due Date | 1987-11-12 |
Nr Instances | 1 |
Nr Exposed | 9 |
Sources: Kentucky Secretary of State