Name: | 49ER FUEL CENTER, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 16 Jun 1997 (28 years ago) |
Organization Date: | 16 Jun 1997 (28 years ago) |
Last Annual Report: | 09 Apr 2001 (24 years ago) |
Organization Number: | 0434477 |
ZIP code: | 40729 |
City: | East Bernstadt, E Bernstadt, Symbol, Victory |
Primary County: | Laurel County |
Principal Office: | 707 HWY 909, EAST BERNSTADT, KY 40729 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
Elizabeth C Jones | Sole Officer |
Name | Role |
---|---|
Elizabeth C Jones | Director |
Name | Role |
---|---|
ELIZABETH C JONES | Incorporator |
Name | Role |
---|---|
ELIZABETH C JONES | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 2002-12-20 |
Annual Report | 2001-05-01 |
Annual Report | 2000-08-14 |
Annual Report | 1999-08-11 |
Annual Report | 1998-07-29 |
Articles of Incorporation | 1997-06-16 |
Sources: Kentucky Secretary of State