Name: | EASTERN AMERICAN ENERGY CORPORATION |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 22 Dec 2000 (24 years ago) |
Authority Date: | 22 Dec 2000 (24 years ago) |
Last Annual Report: | 26 Jun 2009 (16 years ago) |
Organization Number: | 0507523 |
Principal Office: | 4643 SOUTH ULSTER, SUITE 1100, DENVER, CO 80237 |
Place of Formation: | WEST VIRGINIA |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Donald C. Supcoe | Director |
JOHN MORK | Director |
KYLE MORK | Director |
J. Michael Forbes | Director |
Name | Role |
---|---|
J MICHAEL FORBES | Treasurer |
Name | Role |
---|---|
ROBERT M ADKINS | Signature |
Name | Role |
---|---|
JOHN MORK | CEO |
Name | Role |
---|---|
Robert M Adkins | Secretary |
Name | Role |
---|---|
DONALD C SUPCOE | President |
Name | Status | Expiration Date |
---|---|---|
ENERGY CORPORATION OF AMERICA I | Inactive | 2014-01-30 |
KECK PROJECT | Inactive | 2013-07-17 |
BURNING FORK PARTNERS | Inactive | 2012-12-18 |
BURNING FORK PROJECT | Inactive | 2008-07-17 |
LOWE FARM PROJECT, LTD. | Inactive | 2008-07-17 |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2010-02-08 |
Annual Report | 2009-06-26 |
Certificate of Assumed Name | 2009-01-30 |
Registered Agent name/address change | 2008-09-16 |
Name Renewal | 2008-07-15 |
Annual Report | 2008-03-25 |
Certificate of Assumed Name | 2007-12-18 |
Certificate of Withdrawal of Assumed Name | 2007-12-18 |
Annual Report | 2007-02-09 |
Annual Report | 2006-07-06 |
Sources: Kentucky Secretary of State