Search icon

PERRY OIL COMPANY, INC.

Company Details

Name: PERRY OIL COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 02 Mar 1967 (58 years ago)
Organization Date: 02 Mar 1967 (58 years ago)
Last Annual Report: 23 Apr 2019 (6 years ago)
Organization Number: 0040930
ZIP code: 41702
City: Hazard
Primary County: Perry County
Principal Office: P.O. BOX 1479, 50 CENTURY CIRCLE, HAZARD, KY 41702
Place of Formation: KENTUCKY
Authorized Shares: 2400

President

Name Role
Carolyn S Hill President

Secretary

Name Role
Jamie C Smith Secretary

Treasurer

Name Role
Carolyn S Hill Treasurer

Vice President

Name Role
Jamie C Smith Vice President

Incorporator

Name Role
J. A. SMITH Incorporator
EDITH NAPIER Incorporator
ALENE S. FUGATE Incorporator

Registered Agent

Name Role
JAMIE C. SMITH Registered Agent

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
7AG10
UEI Expiration Date:
2019-05-03

Business Information

Activation Date:
2018-07-02
Initial Registration Date:
2015-02-19

Form 5500 Series

Employer Identification Number (EIN):
610306981
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
10
Sponsors Telephone Number:

Filings

Name File Date
Administrative Dissolution 2020-10-08
Sixty Day Notice Return 2020-08-24
Annual Report 2019-04-23
Annual Report 2018-06-05
Annual Report 2017-04-20

Sources: Kentucky Secretary of State