Search icon

AMOCO OIL COMPANY

Company Details

Name: AMOCO OIL COMPANY
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 21 Feb 1952 (73 years ago)
Authority Date: 21 Feb 1952 (73 years ago)
Last Annual Report: 07 Jul 1999 (26 years ago)
Organization Number: 0057975
Principal Office: 200 E. RANDOLPH DR., MAIL CODE 2401A, CHICAGO, IL 60601
Place of Formation: MARYLAND

Incorporator

Name Role
LOUIS BLAUSTEIN Incorporator
JACOB BLAUSTEIN Incorporator
ALVIN THALHEIMER Incorporator

President

Name Role
W D Ford President

Vice President

Name Role
A B Anderson Vice President

Treasurer

Name Role
R J Novaria Treasurer

Secretary

Name Role
D A Plumb Secretary

Director

Name Role
LOUIS BLAUSTEIN Director
JACOB BLAUSTEIN Director
ALVIN THAILHEIMER Director
SAMUEL THAILHEIMER Director
SYLVAN HAYES LAUNCHEIMER Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
THE AMERICAN OIL COMPANY Old Name
Out-of-state Merger
TULOMA GAS PRODUCTS COMPANY Merger
TULOMA, INC. Merger
SCHROCK BROS. CO. Merger

Filings

Name File Date
Revocation of Certificate of Authority 2001-11-01
Annual Report 2000-08-10
Annual Report 1999-08-12
Annual Report 1998-06-26
Annual Report 1997-07-01
Statement of Change 1996-02-13
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01
Annual Report 1992-07-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0700014 Other Contract Actions 2007-01-29 multi district litigation transfer
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2007-01-29
Termination Date 2007-07-02
Section 1332
Sub Section OC
Status Terminated

Parties

Name KEEN EXPLORATION, LLC
Role Plaintiff
Name AMOCO OIL COMPANY
Role Defendant

Sources: Kentucky Secretary of State