Name: | BOYLES BROS. DRILLING COMPANY |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
File Date: | 05 May 1961 (64 years ago) |
Authority Date: | 05 May 1961 (64 years ago) |
Last Annual Report: | 19 Jul 2016 (9 years ago) |
Organization Number: | 0059186 |
Principal Office: | <font face="Book Antiqua">1800 HUGHES LANDING BOULEVARD, SUITE 700, THE WOODLANDS, TX 77380</font> |
Place of Formation: | UTAH |
Name | Role |
---|---|
MICHAEL J. CALIEL | President |
Name | Role |
---|---|
STEVEN F. CROOKE | Secretary |
Name | Role |
---|---|
KEITH D. VERVILLE | Treasurer |
Name | Role |
---|---|
J. MICHAEL ANDERSON | Vice President |
Name | Role |
---|---|
MICHAEL J. CALIEL | Director |
J. MICHAEL ANDERSON | Director |
STEVEN F. CROOKE | Director |
C. L. LINDHE | Director |
R. T. GOLDSWORTHY | Director |
ARTHUR F. GOLDSWORTHY | Director |
HERALD L. BAKER | Director |
GRANT H. BAGLEY | Director |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
C. L. LINDHE | Incorporator |
R. T. GOLDSWORTHY | Incorporator |
GRANT H. BAGLEY | Incorporator |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2016-09-07 |
Annual Report | 2016-07-19 |
Annual Report | 2015-06-30 |
Principal Office Address Change | 2014-06-18 |
Annual Report | 2014-06-18 |
Annual Report | 2013-07-01 |
Annual Report | 2012-07-02 |
Annual Report | 2011-06-28 |
Annual Report | 2010-06-28 |
Registered Agent name/address change | 2010-04-19 |
Date of last update: 30 Jan 2025
Sources: Kentucky Secretary of State