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 |
Name | Role |
---|---|
Laura Lee Hays | President |
Name | Role |
---|---|
Natalie Elizabeth Lynch | Secretary |
Name | Role |
---|---|
Natalie Elizabeth Lynch | Vice President |
Name | Role |
---|---|
Laura Lee Hays | Treasurer |
Name | Role |
---|---|
William Joseph Curry | Director |
Laura Lee Hays | Director |
Natalie Elizabeth Lynch | Director |
Name | Role |
---|---|
W. F. CURRY | Incorporator |
EFFIE CURRY | Incorporator |
E. G. CURRY | Incorporator |
Name | Role |
---|---|
Natalie Jensen Lynch | Registered Agent |
Name | Action |
---|---|
CURRY REALTY CO., INC. | Merger |
Name | Status | Expiration Date |
---|---|---|
PETROL STOP AND GO | Inactive | 2003-07-15 |
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