Name: | KENTUCKY OIL AND REFINING COMPANY |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
Organization Date: | 09 Jan 1956 (69 years ago) |
Last Annual Report: | 10 May 2024 (10 months ago) |
Organization Number: | 0028208 |
Industry: | Wholesale Trade - Nondurable Goods |
Number of Employees: | Medium (20-99) |
ZIP code: | 41605 |
City: | Betsy Layne |
Primary County: | Floyd County |
Principal Office: | 156 KY OIL VILLAGE, BETSY LAYNE, KY 41605 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 200 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | KENTUCKY OIL AND REFINING COMPANY, ILLINOIS | CORP_61662014 | ILLINOIS |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KENTUCKY OIL AND REFINING COMPANY 401(K) RETIREMENT SAVINGS PLAN | 2009 | 610517482 | 2010-09-30 | KENTUCKY OIL AND REFINING COMPANY | 91 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 610517482 |
Plan administrator’s name | KENTUCKY OIL AND REFINING COMPANY |
Plan administrator’s address | 156 KENTUCKY OIL VILLAGE, BETSY LANE, KY, 41605 |
Administrator’s telephone number | 6064789501 |
Signature of
Role | Plan administrator |
Date | 2010-09-30 |
Name of individual signing | LESLIE O'BRYAN |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
DAVID C. TOMLINSON | Registered Agent |
Name | Role |
---|---|
David C. Tomlinson | President |
Name | Role |
---|---|
Tammy D Stanley | Secretary |
Name | Role |
---|---|
Jamie M. Tomlinson | Treasurer |
Name | Role |
---|---|
Dale Tomlinson | Vice President |
Name | Role |
---|---|
CHARLES W. GILLEY | Incorporator |
MARTHA R. GILLEY | Incorporator |
VESTER TOMLISON | Incorporator |
JESSIE TOMLISON | Incorporator |
Name | File Date |
---|---|
Registered Agent name/address change | 2024-09-30 |
Annual Report | 2024-05-10 |
Annual Report | 2023-03-23 |
Annual Report | 2022-04-13 |
Annual Report | 2021-02-10 |
Annual Report | 2020-04-08 |
Annual Report | 2019-04-23 |
Annual Report | 2018-05-30 |
Annual Report | 2017-04-18 |
Annual Report | 2016-01-05 |
Sources: Kentucky Secretary of State