Name: | ELITE PETROLEUM, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 24 Jul 2002 (23 years ago) |
Organization Date: | 24 Jul 2002 (23 years ago) |
Last Annual Report: | 30 Jun 2014 (11 years ago) |
Organization Number: | 0541249 |
ZIP code: | 40962 |
City: | Manchester, Bluehole, Bright Shade, Chestnutburg, Er... |
Primary County: | Clay County |
Principal Office: | 451 BIG WILDCAT ROAD, MANCHESTER, KY 40962 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
RANDALL SCOTT HACKER | Registered Agent |
Name | Role |
---|---|
CHARLES MCWHORTER | Director |
RANDALL HACKER | Director |
Name | Role |
---|---|
RANDALL SCOTT HACKER | Incorporator |
Name | Role |
---|---|
RANDALL SCOTT HACKER | Signature |
Name | Role |
---|---|
RANDALL SCOTT HACKER | President |
Name | Role |
---|---|
CHARLES FREDDIE MCWHORTER | Vice President |
Name | File Date |
---|---|
Administrative Dissolution | 2015-09-12 |
Annual Report | 2014-06-30 |
Annual Report | 2013-07-01 |
Annual Report | 2012-06-20 |
Annual Report | 2011-07-07 |
Annual Report | 2010-07-08 |
Annual Report | 2009-07-01 |
Annual Report | 2008-06-25 |
Annual Report | 2007-07-02 |
Annual Report | 2006-06-29 |
Sources: Kentucky Secretary of State