Name: | K-TON ENERGY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 20 Dec 2001 (23 years ago) |
Organization Date: | 20 Dec 2001 (23 years ago) |
Last Annual Report: | 07 Apr 2015 (10 years ago) |
Organization Number: | 0527475 |
ZIP code: | 41557 |
City: | Raccoon, Fishtrap, Jonican |
Primary County: | Pike County |
Principal Office: | 39 COLLINS COURT #7, RACCOON, KY 41557 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
CHARLIE THOMPSON, JR. | Registered Agent |
Name | Role |
---|---|
Charlie Thompson Jr | President |
Name | Role |
---|---|
Tonya Pugh | Secretary |
Name | Role |
---|---|
Tonya Pugh | Treasurer |
Name | Role |
---|---|
Tonya Pugh | Vice President |
Name | Role |
---|---|
CHARLIE THOMPSON JR | Director |
TONYA PUGH | Director |
Name | Role |
---|---|
CHARLIE THOMPSON, JR. | Incorporator |
Name | File Date |
---|---|
Dissolution | 2016-03-28 |
Annual Report | 2015-04-07 |
Annual Report | 2014-06-25 |
Annual Report | 2013-06-12 |
Annual Report | 2012-06-18 |
Annual Report | 2011-04-01 |
Annual Report | 2010-05-11 |
Annual Report | 2009-03-10 |
Annual Report | 2008-02-28 |
Annual Report | 2007-02-28 |
Sources: Kentucky Secretary of State