Search icon

FLAG DRILLING CO., INC.

Headquarter

Company Details

Name: FLAG DRILLING CO., INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Oct 1963 (62 years ago)
Organization Date: 18 Oct 1963 (62 years ago)
Last Annual Report: 07 Feb 2025 (4 months ago)
Organization Number: 0017813
Industry: Oil and Gas Extraction
Number of Employees: Small (0-19)
ZIP code: 42345
City: Greenville
Primary County: Muhlenberg County
Principal Office: 229 NEW CYPRESS RD., GREENVILLE, KY 42345
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
Jonathan Hayden Williams Director
Nathan Erik Williams Director

Registered Agent

Name Role
CHARLES R. LEWIS, CPA Registered Agent

President

Name Role
Sandra Kaye Williams President

Secretary

Name Role
Sandra Kaye Williams Secretary

Vice President

Name Role
Jonathan Hayden Williams Vice President
Nathan Erik Williams Vice President

Incorporator

Name Role
WESLEY E. WILLIAMS Incorporator
JOYCE ANNE WILLIAMS Incorporator
CHARLES BAKER, JR. Incorporator
FRANCES BAKER Incorporator

Links between entities

Type:
Headquarter of
Company Number:
F98000005390
State:
FLORIDA

Filings

Name File Date
Annual Report 2025-02-07
Annual Report 2024-02-20
Registered Agent name/address change 2024-02-20
Annual Report Amendment 2023-10-31
Annual Report Amendment 2023-05-17

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
1998-10-08
Operation Classification:
Private(Property)
power Units:
3
Drivers:
1
Inspections:
0
FMCSA Link:

Sources: Kentucky Secretary of State