Search icon

COLE OIL COMPANY, INC.

Company Details

Name: COLE OIL COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Sep 1971 (54 years ago)
Organization Date: 29 Sep 1971 (54 years ago)
Last Annual Report: 27 May 2016 (9 years ago)
Organization Number: 0010289
ZIP code: 40476
City: Richmond
Primary County: Madison County
Principal Office: P. O. BOX 269, RICHMOND, KY 40476-0269
Place of Formation: KENTUCKY
Authorized Shares: 1000

Secretary

Name Role
Patricia Isaacs Secretary

Treasurer

Name Role
Betty Lou Lunsford Treasurer

Incorporator

Name Role
WILEY COLE, JR. Incorporator

Registered Agent

Name Role
WILEY COLE, JR. Registered Agent

President

Name Role
Wiley Cole Jr President

Vice President

Name Role
Betty Lou Lunsford Vice President
RAY E COLE Vice President
INA P COLE Vice President

Signature

Name Role
BETTY LOU LUNSFORD Signature

Filings

Name File Date
Dissolution 2016-12-28
Annual Report 2016-05-27
Annual Report 2015-06-02
Annual Report 2014-05-14
Principal Office Address Change 2014-05-13
Annual Report 2013-06-11
Annual Report 2012-06-01
Annual Report 2011-04-11
Annual Report 2010-05-26
Annual Report 2009-06-12

Sources: Kentucky Secretary of State