Name: | MORETZ ENERGY, LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 04 Jan 2000 (25 years ago) |
Authority Date: | 04 Jan 2000 (25 years ago) |
Last Annual Report: | 11 Apr 2011 (14 years ago) |
Organization Number: | 0486266 |
ZIP code: | 40507 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 201 EAST MAIN STREET, SUITE 1000, LEXINGTON, KY 40507 |
Place of Formation: | VIRGINIA |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
RACHEL S WEST | Signature |
Name | Role |
---|---|
THE E. HOLDING COMPANY, LLC | Manager |
ANDRA OSTERGARD | Manager |
MARTHA SPURLOCK | Manager |
Name | Role |
---|---|
RACHEL S. WEST | Organizer |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2012-02-15 |
Annual Report | 2011-04-11 |
Annual Report | 2010-05-11 |
Annual Report | 2009-04-10 |
Annual Report | 2008-04-28 |
Annual Report | 2007-06-21 |
Annual Report | 2006-04-28 |
Annual Report | 2005-03-24 |
Annual Report | 2003-06-24 |
Annual Report | 2002-04-09 |
Sources: Kentucky Secretary of State