You are viewing this page over a secure connection. Click here for more information.
Online Data Services Help

Business Organization Detail

Back to Corporations Search

NOTICE: The West Virginia Secretary of State's Office makes every reasonable effort to ensure the accuracy of information. However, we make no representation or warranty as to the correctness or completeness of the information. If information is missing from this page, it is not in the The West Virginia Secretary of State's database.

NEW RIVER ENERGY CORPORATION

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
C | Corporation2/9/19832/9/1983DomesticProfit
Not in compliance. Check to see if you've filed your annual report.
Back To Top

Organization Information

Business Purpose2111 - Mining, Quarrying, Oil & Gas Extraction - Oil and Gas Extraction - Crude Oil and Natural Gas Extraction Capital Stock10000.0000
Charter CountyWayneControl Number0
Charter StateWVExcess Acres0
At Will Term Member Managed
At Will Term YearsPar Value10.000000
Authorized Shares1000Young EntrepreneurNot Specified
       
Back To Top

Addresses

Type Address
Designated Office Address158 PORTAL ROAD
WAYNESBURG, PA, 15370
Notice of Process AddressCorporation Service Company
808 Greenbrier Street
Charleston, WV, 25311
Principal Office Address1555 NEW KENTUCKY ROUTE 80
PRESTONSBURG, KY, 41653
USA
Principal Office Mailing AddressPO BOX 155
ALLEN, KY, 41601
Type Address
Back To Top

Officers

Type Name/Address
DirectorTERRY KINZER
1555 NEW KENTUCKY ROUTE 80
PO BOX 155
PRESTONSBURG, KY, 16701
DirectorJERRY KINZER
1555 NEW KENTUCKY ROUTE 80
PO BOX 155
ALLEN, KY, 41601
PresidentTERRY KINZER
1555 NEW KENTUCKY ROUTE 80
PO BOX 155
ALLEN, KY, 16701
SecretaryJERRY KINZER
1555 NEW KENTUCKY ROUTE 80
PO BOX 155
ALLEN, KY, 16701
TreasurerTERRY KINZER
1555 NEW KENTUCKY ROUTE 80
PO BOX 155
ALLEN, KY, 16701
Vice-PresidentJERRY KINZER
1555 NEW KENTUCKY ROUTE 80
P.O. BOX 155
ALLEN, KY, 41601
Type Name/Address
Back To Top

Name Changes

Date Old Name
9/29/2000FEDERAL DEVELOPMENT CORPORATION
Date Old Name
Back To Top
Date Amendment
9/29/2000NAME CHANGE: FROM FEDERAL DEVELOPMENT CORPORATION
Date Amendment
Back To Top

Annual Reports

Filed For
2024
2023
2022
2021
2020
2019
2018
2017x
2017
2016
2015
2014
2013
2012
2011
2010
2009
2008
2006
2005
2004
2003
2002
2001
2000
1999
1998
1997
1996
1995
1994
Date filed

For more information, please contact the Secretary of State's Office at 304-558-8000.

 

Do not change or put anything here:

Saturday, January 31, 2026 — 10:12 AM