Name: | OCCIDENTAL PETROLEUM CORPORATION |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 03 Nov 1967 (57 years ago) |
Authority Date: | 03 Nov 1967 (57 years ago) |
Last Annual Report: | 01 Jul 1984 (41 years ago) |
Organization Number: | 0065030 |
Principal Office: | % CITIES SERVICE OIL & GAS CORP., P. O. BOX 300, TULSA, OK 74102 |
Place of Formation: | CALIFORNIA |
Name | Role |
---|---|
JOHN J. GOODY | Director |
C. B. SKILLIN | Director |
S. H. SLEEPER | Director |
E. P. THOMPSON | Director |
FREDERICK FOSTER | Director |
Name | Role |
---|---|
P. E. COYLE | Incorporator |
JOHN J. GOODY | Incorporator |
E. P. THOMPSON | Incorporator |
S. H. SLEEPER | Incorporator |
H. P. SWEETSER | Incorporator |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Action |
---|---|
ISLAND CREEK COAL COMPANY | Merger |
WEST KENTUCKY COAL COMPANY | Merger |
POND CREEK POCAHONTAS COMPANY | Merger |
Name | File Date |
---|---|
Historic document | 2009-08-19 |
Certificate of Withdrawal | 1985-06-26 |
Statement of Intent to Dissolve | 1984-10-08 |
Letters | 1977-12-01 |
Amendment | 1970-05-15 |
Amendment | 1968-07-08 |
Annual Report | 1968-07-01 |
Articles of Incorporation | 1964-12-10 |
Agent Resignation | 1961-11-16 |
Annual Report | 1956-07-01 |
Sources: Kentucky Secretary of State