Name: | ROCKCASTLE GAS CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 12 Sep 1990 (35 years ago) |
Organization Date: | 12 Sep 1990 (35 years ago) |
Last Annual Report: | 13 Jul 2000 (25 years ago) |
Organization Number: | 0277241 |
Principal Office: | P. O. BOX 24501, ST. SIMONS ISLAND, GA 31522 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ROCKCASTLE GAS CORPORATION, NEW YORK | 1877685 | NEW YORK |
Name | Role |
---|---|
John H Barksdale | President |
Name | Role |
---|---|
Maureen M Barksdale | Vice President |
Name | Role |
---|---|
John H Barksdale | Secretary |
Name | Role |
---|---|
Maureen M Barksdale | Treasurer |
Name | Role |
---|---|
JOHN H. BARKSDALE | Director |
MARK E. SEYER | Director |
Name | Role |
---|---|
JOHN H. BARKSDALE | Incorporator |
Name | Role |
---|---|
JEFF M. GARSTKA | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
ROCKCASTLE OIL & GAS CORPORATION | Inactive | - |
Name | File Date |
---|---|
Sixty Day Notice Return | 2001-11-05 |
Administrative Dissolution Return | 2001-11-01 |
Administrative Dissolution | 2001-11-01 |
Annual Report | 2000-08-25 |
Annual Report | 1999-11-18 |
Statement of Change | 1998-07-13 |
Annual Report | 1998-06-25 |
Annual Report | 1997-07-01 |
Statement of Change | 1997-06-13 |
Statement of Change | 1996-08-23 |
Sources: Kentucky Secretary of State