Name: | SHELBY FUEL CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
Organization Date: | 03 Jan 1973 (52 years ago) |
Last Annual Report: | 01 Apr 2025 (15 days ago) |
Organization Number: | 0048213 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 41501 |
City: | Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne... |
Primary County: | Pike County |
Principal Office: | 1098 SOUTH MAYO TRAIL, SUITE 100, PIKEVILLE, KY 41501 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
John Michael Harris | President |
Name | Role |
---|---|
Anita Cantrell | Treasurer |
Name | Role |
---|---|
Ryan Johns | Vice President |
James Michael Pruitt | Vice President |
Loren Glenn Turner | Vice President |
Name | Role |
---|---|
John Harris | Director |
Dan Harris | Director |
SAMMY GOFF | Director |
JERRY B. COLEMAN | Director |
Loren Glenn Turner | Director |
JOHN MARVIN RATLIFF | Director |
Name | Role |
---|---|
Loren Glenn Turner | Secretary |
Name | Role |
---|---|
SAMMY GOFF | Incorporator |
JERRY B. COLEMAN | Incorporator |
JOHN MARVIN RATLIFF | Incorporator |
Name | Role |
---|---|
JOHN HARRIS | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2025-04-01 |
Annual Report | 2024-03-18 |
Annual Report | 2023-04-14 |
Registered Agent name/address change | 2022-05-06 |
Annual Report | 2022-05-06 |
Principal Office Address Change | 2022-05-06 |
Annual Report | 2021-05-04 |
Annual Report | 2020-03-03 |
Annual Report | 2019-01-03 |
Annual Report Amendment | 2018-07-27 |
Sources: Kentucky Secretary of State