Search icon

THE SOMERSET REFINERY, INC.

Branch

Company Details

Name: THE SOMERSET REFINERY, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Jun 1958 (67 years ago)
Authority Date: 13 Jun 1958 (67 years ago)
Last Annual Report: 25 Jun 2004 (21 years ago)
Branch of: THE SOMERSET REFINERY, INC., ILLINOIS (Company Number LLC_00498645)
Organization Number: 0066728
ZIP code: 42502
City: Somerset
Primary County: Pulaski County
Principal Office: 600 MONTICELLO ST., P. O. BOX 1547, SOMERSET, KY 42502
Place of Formation: ILLINOIS

Incorporator

Name Role
VERNON D. JARVIS Incorporator
LOIS D. JARVIS Incorporator
EVELYN PROCTOR Incorporator

Treasurer

Name Role
Joe L Travis Treasurer

Director

Name Role
HARRY S. MYSLICKI Director
Joe L Travis Director
Francis B. Lynch Director
F. Roy Shirley, Jr. Director
Dennis Vitori Director
VERNON D. JARVIS Director
LOIS D. JARVIS Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Secretary

Name Role
Joe L Travis Secretary

President

Name Role
Francis B. Lynch President

Vice President

Name Role
F. Roy Shirley, Jr. Vice President

Former Company Names

Name Action
KENTUCKY SPEED BOWLS, INC. Merger

Assumed Names

Name Status Expiration Date
SOMERSET ENVIRONMENTAL SERVICES Inactive -

Filings

Name File Date
Annual Report 2003-09-03
Annual Report 2002-08-27
Annual Report 2001-09-10
Annual Report 2000-07-06
Annual Report 1999-10-13
Statement of Change 1999-09-01
Annual Report 1998-10-02
Certificate of Withdrawal of Assumed Name 1997-12-12
Annual Report 1997-07-01
Annual Report 1996-07-01

Sources: Kentucky Secretary of State