Name: | PLATOLENE "500", INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 22 Apr 1963 (62 years ago) |
Authority Date: | 22 Apr 1963 (62 years ago) |
Last Annual Report: | 16 Sep 2009 (15 years ago) |
Organization Number: | 0065639 |
Principal Office: | 650 S STATE ROAD 46, TERRE HAUTE, IN 47803-9315 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Henry T Smith | President |
Name | Role |
---|---|
Jeffrey B Smith | Secretary |
Name | Role |
---|---|
Virginia L Smith | Vice President |
Name | Role |
---|---|
Donald E Smith | Director |
Henry T Smith | Director |
Jeffrey B Smith | Director |
Virginia L Smith | Director |
Sarah J Lowery | Director |
Name | Role |
---|---|
Donald E Smith | Chairman |
Name | Role |
---|---|
H. K. WEBB | Incorporator |
H. C. BROADT | Incorporator |
A. D. ATWELL | Incorporator |
Name | Action |
---|---|
CENTRILL MONARCA OIL COMPANY | Old Name |
Name | Status | Expiration Date |
---|---|---|
500 EXPRESS | Inactive | 2008-07-15 |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2009-10-19 |
Annual Report | 2009-09-16 |
Principal Office Address Change | 2008-10-27 |
Annual Report | 2008-01-30 |
Annual Report | 2007-05-14 |
Annual Report | 2006-02-21 |
Annual Report | 2005-03-22 |
Annual Report | 2003-05-02 |
Name Renewal | 2003-02-18 |
Annual Report | 2002-09-24 |
Sources: Kentucky Secretary of State