Name: | GOULD OIL CO., INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 18 Oct 1972 (53 years ago) |
Organization Date: | 18 Oct 1972 (53 years ago) |
Last Annual Report: | 02 Feb 2024 (a year ago) |
Organization Number: | 0020191 |
Industry: | Automotive Dealers and Gasoline Service Stations |
Number of Employees: | Small (0-19) |
ZIP code: | 42049 |
City: | Hazel |
Primary County: | Calloway County |
Principal Office: | 4724 US HWY 641 S, HAZEL, KY 42049 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 200 |
Name | Role |
---|---|
ANN TSIOUVARAS | Registered Agent |
Name | Role |
---|---|
George Tsiouvaras | President |
Name | Role |
---|---|
Ann Tsiouvaras | Secretary |
Name | Role |
---|---|
Ann Tsiouvaras | Treasurer |
Name | Role |
---|---|
HUGH QUENTIN GOULD | Director |
WENZOLA I. GOULD | Director |
Name | Role |
---|---|
HUGH QUENTIN GOULD | Incorporator |
WENZOLA I. GOULD | Incorporator |
Agency Interest Id | Program | Activity Type | Current Milestone | Issued Date | Milestone Date | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
507 | Wastewater | No Exposure Certification | Approval Issued | 2025-02-27 | 2025-02-27 | |||||||||
|
Name | File Date |
---|---|
Annual Report | 2024-02-02 |
Registered Agent name/address change | 2023-01-24 |
Annual Report | 2023-01-24 |
Annual Report | 2022-03-06 |
Annual Report | 2021-08-26 |
Sources: Kentucky Secretary of State