Search icon

Hunting Energy Services Drilling Tools, Inc.

Company Details

Name: Hunting Energy Services Drilling Tools, Inc.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 30 May 2013 (12 years ago)
Organization Date: 10 Jun 1999 (26 years ago)
Authority Date: 30 May 2013 (12 years ago)
Last Annual Report: 03 Sep 2020 (5 years ago)
Organization Number: 0858854
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 306 West Main Street, Suite 512, Frankfort, KY 40601
Place of Formation: WYOMING

Vice President

Name Role
Bruce Ferguson Vice President
Scott George Vice President

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
Jim Johnson President

Secretary

Name Role
Louise Flores Secretary

Treasurer

Name Role
Keith Crews Treasurer

Filings

Name File Date
Revocation Return 2022-02-08
Revocation of Certificate of Authority 2021-10-19
Annual Report 2020-09-03
Annual Report 2019-06-26
Annual Report 2018-06-26
Annual Report 2017-05-16
Annual Report 2016-04-12
Registered Agent name/address change 2015-10-27
Annual Report 2015-07-30
Annual Report 2014-05-02

Sources: Kentucky Secretary of State