Search icon

KENTUCKY OIL AND REFINING COMPANY

Headquarter

Company Details

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: 14 Mar 2025 (3 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

President

Name Role
David C. Tomlinson President

Secretary

Name Role
Tammy D Stanley Secretary

Treasurer

Name Role
Jamie M. Tomlinson Treasurer

Incorporator

Name Role
MARTHA R. GILLEY Incorporator
VESTER TOMLISON Incorporator
JESSIE TOMLISON Incorporator
CHARLES W. GILLEY Incorporator

Registered Agent

Name Role
DAVID C. TOMLINSON Registered Agent

Vice President

Name Role
Dale Tomlinson Vice President

Links between entities

Type:
Headquarter of
Company Number:
CORP_61662014
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
610517482
Plan Year:
2009
Number Of Participants:
91
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2025-03-14
Registered Agent name/address change 2024-09-30
Annual Report 2024-05-10
Annual Report 2023-03-23
Annual Report 2022-04-13

USAspending Awards / Financial Assistance

Date:
2021-02-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
560535.00
Total Face Value Of Loan:
560535.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
605200.00
Total Face Value Of Loan:
605200.00

Sources: Kentucky Secretary of State