Search icon

CURRY OIL COMPANY, INC.

Company Details

Name: CURRY OIL COMPANY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 May 1952 (73 years ago)
Organization Date: 28 May 1952 (73 years ago)
Last Annual Report: 20 Feb 2025 (22 days ago)
Organization Number: 0064516
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40741
City: London, Marydell, Sasser, Tuttle
Primary County: Laurel County
Principal Office: 825 SOUTH DIXIE STREET, LONDON, KY 40741
Place of Formation: KENTUCKY
Authorized Shares: 4200

President

Name Role
Laura Lee Hays President

Secretary

Name Role
Natalie Elizabeth Lynch Secretary

Vice President

Name Role
Natalie Elizabeth Lynch Vice President

Treasurer

Name Role
Laura Lee Hays Treasurer

Director

Name Role
William Joseph Curry Director
Laura Lee Hays Director
Natalie Elizabeth Lynch Director

Incorporator

Name Role
W. F. CURRY Incorporator
EFFIE CURRY Incorporator
E. G. CURRY Incorporator

Registered Agent

Name Role
Natalie Jensen Lynch Registered Agent

Former Company Names

Name Action
CURRY REALTY CO., INC. Merger

Assumed Names

Name Status Expiration Date
PETROL STOP AND GO Inactive 2003-07-15

Filings

Name File Date
Annual Report 2025-02-20
Registered Agent name/address change 2024-02-29
Annual Report 2024-02-29
Annual Report 2023-02-22
Annual Report 2022-03-28
Annual Report 2021-04-26
Annual Report 2020-06-29
Registered Agent name/address change 2020-01-13
Annual Report 2019-06-19
Annual Report 2018-06-05

Sources: Kentucky Secretary of State