Name: | EAST FORK ENERGY PARTNERS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 23 May 2007 (18 years ago) |
Organization Date: | 23 May 2007 (18 years ago) |
Last Annual Report: | 30 Jun 2016 (9 years ago) |
Organization Number: | 0665079 |
ZIP code: | 42129 |
City: | Edmonton, Subtle, Sulphur Well |
Primary County: | Metcalfe County |
Principal Office: | 207 SHIRLEY STREET, EDMONTON, KY 42129 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
John T Brown | Chairman |
Name | Role |
---|---|
H. JEFFERSON HERBERT, JR. | Registered Agent |
Name | Role |
---|---|
JOHN BROWN | Incorporator |
Name | Status | Expiration Date |
---|---|---|
CLOVERPORT PROSPECT | Inactive | 2014-03-26 |
EAST FORK WEST OBEY PROSPECT | Inactive | 2014-01-30 |
NORTH METCALFE, JOINT VENTURE | Inactive | 2013-10-28 |
MELL RIDGE JV | Inactive | 2013-07-22 |
MONROE TENNESSEE PROSPECT | Inactive | 2013-07-22 |
EAST FORK PROSPECT NO 2 | Inactive | 2012-08-17 |
EAST FORK PROSPECT NO 1 | Inactive | 2012-08-17 |
Name | File Date |
---|---|
Administrative Dissolution | 2017-10-09 |
Annual Report | 2016-06-30 |
Annual Report | 2015-06-30 |
Annual Report | 2014-06-12 |
Annual Report | 2013-06-28 |
Annual Report | 2012-06-26 |
Annual Report | 2011-07-13 |
Annual Report | 2010-06-30 |
Annual Report | 2009-06-30 |
Certificate of Assumed Name | 2009-03-26 |
Sources: Kentucky Secretary of State