Search icon

BLUE SQUARE LIQUIDATION, INC.

Company Details

Name: BLUE SQUARE LIQUIDATION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 20 Mar 1992 (33 years ago)
Organization Date: 20 Mar 1992 (33 years ago)
Last Annual Report: 18 Mar 2009 (16 years ago)
Organization Number: 0298357
ZIP code: 41653
City: Prestonsburg, Emma, Endicott, Hippo
Primary County: Floyd County
Principal Office: 587 North Lake Drive, Prestonsburg, KY 41653
Place of Formation: KENTUCKY
Authorized Shares: 1000

Assistant Secretary

Name Role
Garry Groves Assistant Secretary

Signature

Name Role
JAMES I CAMPBELL Signature
LARRY W HULL Signature

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

CEO

Name Role
LARRY W HULL CEO

Secretary

Name Role
LARRY W HULL Secretary

Director

Name Role
LARRY W HULL Director
ROSS HARRIS Director

Incorporator

Name Role
ROSS HARRIS Incorporator

Vice President

Name Role
Robert Cline Vice President

Former Company Names

Name Action
SPURLOCK ENERGY CORPORATION Old Name

Filings

Name File Date
Administrative Dissolution Return 2010-11-18
Administrative Dissolution 2010-11-02
Registered Agent name/address change 2010-04-19
Annual Report Return 2010-03-19
Annual Report Return 2010-03-19
Amendment 2009-08-03
Annual Report 2009-03-18
Registered Agent name/address change 2008-09-16
Annual Report 2008-06-11
Registered Agent name/address change 2008-04-09

Sources: Kentucky Secretary of State