Name: | DEVONIAN RESOURCES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 30 May 2003 (22 years ago) |
Organization Date: | 30 May 2003 (22 years ago) |
Last Annual Report: | 06 Jun 2024 (10 months ago) |
Organization Number: | 0561066 |
Industry: | Oil and Gas Extraction |
Number of Employees: | Small (0-19) |
ZIP code: | 41501 |
City: | Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne... |
Primary County: | Pike County |
Principal Office: | 110 CAROLINE AVENUE, PIKEVILLE, KY 41501 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
GARY C. JOHNSON | Registered Agent |
Name | Role |
---|---|
GARY C. JOHNSON | Incorporator |
Name | Role |
---|---|
C D Roberts | Treasurer |
Name | Role |
---|---|
C D Roberts | Secretary |
Name | Role |
---|---|
C. D. ROBERTS | Director |
GARY C. JOHNSON | Director |
Name | Role |
---|---|
Gary C Johnson | President |
Name | Status | Expiration Date |
---|---|---|
BURNING FORK PARTNERS | Inactive | 2003-07-15 |
KECK PROJECT | Inactive | 2003-07-15 |
LOWE FARM PROJECT, LTD. | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Annual Report | 2024-06-06 |
Annual Report | 2023-06-02 |
Annual Report | 2022-06-15 |
Annual Report | 2021-06-14 |
Principal Office Address Change | 2021-02-01 |
Annual Report | 2020-06-23 |
Annual Report | 2019-06-20 |
Annual Report | 2018-06-26 |
Annual Report | 2017-06-21 |
Annual Report | 2016-06-22 |
Sources: Kentucky Secretary of State