ENERGY CORPORATION OF AMERICA

Name: | ENERGY CORPORATION OF AMERICA |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 13 Nov 2009 (16 years ago) |
Authority Date: | 13 Nov 2009 (16 years ago) |
Last Annual Report: | 07 May 2018 (7 years ago) |
Organization Number: | 0747701 |
Principal Office: | 4643 SOUTH ULSTER STREET, SUITE 1100, DENVER, CO 80237 |
Place of Formation: | WEST VIRGINIA |
Name | Role |
---|---|
John Mork | CEO |
Name | Role |
---|---|
J. Michael Forbes | CFO |
Name | Role |
---|---|
Rodney Cox | Treasurer |
Name | Role |
---|---|
Kyle M Mork | Director |
Julie Mork | Director |
Jerry W. Neely | Director |
John S. Fischer | Director |
John Mork | Director |
James J. Markowsky | Director |
Peter H. Coors | Director |
Thomas R. Goodwin | Director |
F. H. McCullough, III | Director |
W. Grant Gregory | Director |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Kyle M Mork | President |
Name | Role |
---|---|
Julie Ann Kitano | Secretary |
Name | Status | Expiration Date |
---|---|---|
BURNING FORK PARTNERS | Inactive | 2019-11-21 |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2018-05-15 |
Annual Report | 2018-05-07 |
Principal Office Address Change | 2017-05-25 |
Annual Report | 2017-05-25 |
Annual Report | 2016-04-01 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State