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 |
Name | Role |
---|---|
Patricia Isaacs | Secretary |
Name | Role |
---|---|
Betty Lou Lunsford | Treasurer |
Name | Role |
---|---|
WILEY COLE, JR. | Incorporator |
Name | Role |
---|---|
WILEY COLE, JR. | Registered Agent |
Name | Role |
---|---|
Wiley Cole Jr | President |
Name | Role |
---|---|
Betty Lou Lunsford | Vice President |
RAY E COLE | Vice President |
INA P COLE | Vice President |
Name | Role |
---|---|
BETTY LOU LUNSFORD | Signature |
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