Search icon

ALBERT OIL CO., INC.

Company Details

Name: ALBERT OIL CO., INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Jun 1976 (49 years ago)
Organization Date: 28 Jun 1976 (49 years ago)
Last Annual Report: 11 Apr 2018 (7 years ago)
Organization Number: 0075022
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 11700 DIODE COURT, JEFFERSONTOWN, KY 40299
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Phillip Eleson President

Vice President

Name Role
Brian Lenihan Vice President

Incorporator

Name Role
H. ALVIN ALBERT Incorporator
ANTHONY DENIS ALBERT Incorporator

Director

Name Role
H. ALVIN ALBERT Director
ANTHONY DENIS ALBERT Director

Registered Agent

Name Role
PHILLIP ELESON Registered Agent

Assumed Names

Name Status Expiration Date
DERBY CITY RAIL SERVICES Inactive 2021-10-18
DANT ENVIRONMENTAL Inactive 2020-10-22

Filings

Name File Date
Dissolution 2019-01-10
Annual Report 2018-04-11
Annual Report 2017-06-06
Certificate of Assumed Name 2016-10-18
Annual Report 2016-03-14
Certificate of Assumed Name 2015-10-22
Registered Agent name/address change 2015-09-17
Annual Report Amendment 2015-09-17
Annual Report 2015-05-08
Annual Report 2014-02-19

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD V603P91189 2008-11-07 2008-11-17 2008-11-17
Unique Award Key CONT_AWD_V603P91189_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 9130: LIQUID PROPELLANTS -PETROLEUM BASE

Recipient Details

Recipient ALBERT OIL COMPANY INC
UEI SQ9JM6TMGNL5
Legacy DUNS 041983081
Recipient Address 11700 DIODE CT, LOUISVILLE, 402990000, UNITED STATES

Sources: Kentucky Secretary of State