Name: | GRANT COUNTY OIL COMPANY |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 15 Aug 1960 (65 years ago) |
Organization Date: | 15 Aug 1960 (65 years ago) |
Last Annual Report: | 05 Mar 2025 (9 days ago) |
Organization Number: | 0020329 |
Industry: | Automotive Dealers and Gasoline Service Stations |
Number of Employees: | Medium (20-99) |
ZIP code: | 41097 |
City: | Williamstown |
Primary County: | Grant County |
Principal Office: | 1244 NORTH MAIN STREET, WILLIAMSTOWN, KY 41097 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 500 |
Name | Role |
---|---|
OTIS PILES | Incorporator |
G. B. DUNAWAY | Incorporator |
WILLIAM PILES | Incorporator |
Name | Role |
---|---|
JEFFREY DUNAWAY | President |
Name | Role |
---|---|
JEFFREY D. DUNAWAY | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Alcoholic Beverage Control | 041-NQ-5630 | NQ Retail Malt Beverage Package License | Active | 2024-08-28 | 2016-07-01 | - | 2025-08-31 | 207 Ky Highway 36 W, Williamstown, Grant, KY 41097 |
Department of Alcoholic Beverage Control | 041-NQ-5636 | NQ Retail Malt Beverage Package License | Active | 2024-08-28 | 2016-07-01 | - | 2025-08-31 | 1244 N Main St, Williamstown, Grant, KY 41097 |
Department of Alcoholic Beverage Control | 041-NQ-172070 | NQ Retail Malt Beverage Package License | Active | 2024-08-28 | 2020-11-02 | - | 2025-08-31 | 1205 Owenton Rd, Corinth, Grant, KY 41010 |
Department of Alcoholic Beverage Control | 041-NQ-5637 | NQ Retail Malt Beverage Package License | Active | 2024-08-28 | 2016-07-01 | - | 2025-08-31 | 240 Violet Rd, Crittenden, Grant, KY 41030 |
Name | File Date |
---|---|
Annual Report | 2025-03-05 |
Annual Report | 2024-03-24 |
Annual Report | 2023-04-10 |
Annual Report | 2022-03-01 |
Annual Report | 2021-03-26 |
Annual Report | 2020-02-14 |
Annual Report | 2019-04-27 |
Annual Report | 2018-04-20 |
Annual Report | 2017-05-11 |
Annual Report | 2016-03-15 |
Sources: Kentucky Secretary of State