Search icon

KWVA ENERGY, INC.

Company Details

Name: KWVA ENERGY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 14 Jan 2002 (23 years ago)
Organization Date: 14 Jan 2002 (23 years ago)
Last Annual Report: 03 Jun 2010 (15 years ago)
Organization Number: 0528905
ZIP code: 41858
City: Whitesburg, Crown, Democrat, Dongola, Kona, Oscaloos...
Primary County: Letcher County
Principal Office: 7727 HWY 931 N. , WHITESBURG, KY 41858
Place of Formation: KENTUCKY
Authorized Shares: 100

President

Name Role
Sandra Cook President

Vice President

Name Role
Ernestine Franks Vice President

Secretary

Name Role
Mark Cook Secretary

Treasurer

Name Role
Steve Cook Treasurer

Director

Name Role
Pat Cook Director
Betty Cook Director

Signature

Name Role
Mark Cook Signature
SANDRA COOK Signature

Incorporator

Name Role
JAMES D. ASHER Incorporator

Registered Agent

Name Role
SANDRA COOK Registered Agent

Filings

Name File Date
Administrative Dissolution Return 2011-09-22
Administrative Dissolution 2011-09-10
Sixty Day Notice Return 2011-08-01
Annual Report Return 2011-04-13
Annual Report 2010-06-03

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2005-01-13
Operation Classification:
Exempt For Hire
power Units:
12
Drivers:
11
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2005-01-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
KWVA ENERGY, INC.
Party Role:
Plaintiff
Party Role:
Defendant

Sources: Kentucky Secretary of State