Name: | FIELDS PETROLEUM, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 04 Apr 1961 (64 years ago) |
Organization Date: | 04 Apr 1961 (64 years ago) |
Last Annual Report: | 05 Feb 2025 (3 months ago) |
Organization Number: | 0018883 |
Industry: | Electric, Gas and Sanitary Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42050 |
City: | Hickman |
Primary County: | Fulton County |
Principal Office: | 1606 MOSCOW AVENUE, HICKMAN, KY 42050 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
PLES FIELDS | Incorporator |
ERNEST FIELDS | Incorporator |
ARDELL FIELDS | Incorporator |
Name | Role |
---|---|
Betty S Fields | President |
Name | Role |
---|---|
Cindy Fields parker | Secretary |
Name | Role |
---|---|
Anthony C Fields | Vice President |
Name | Role |
---|---|
Anthony Fields | Registered Agent |
Name | Action |
---|---|
FULTON COUNTY OIL COMPANY, INC. | Old Name |
Name | File Date |
---|---|
Reinstatement Certificate of Existence | 2025-02-05 |
Reinstatement Approval Letter Revenue | 2025-02-05 |
Reinstatement Approval Letter UI | 2025-02-05 |
Registered Agent name/address change | 2025-02-05 |
Reinstatement | 2025-02-05 |
Reinstatement Approval Letter Revenue | 2025-01-14 |
Administrative Dissolution | 2023-10-04 |
Annual Report | 2022-05-01 |
Annual Report | 2021-06-16 |
Annual Report | 2020-04-07 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0300066 | Torts to Land | 2003-03-27 | settled | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | FIELDS PETROLEUM, INC. |
Role | Plaintiff |
Name | TANK TECH INC. |
Role | Defendant |
Sources: Kentucky Secretary of State