Name: | ALBERT OIL CO., INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
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 |
Primary County: | Jefferson |
Principal Office: | 11700 DIODE COURT, JEFFERSONTOWN, KY 40299 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
PHILLIP ELESON | Registered Agent |
Name | Role |
---|---|
Phillip Eleson | President |
Name | Role |
---|---|
Brian Lenihan | Vice President |
Name | Role |
---|---|
H. ALVIN ALBERT | Director |
ANTHONY DENIS ALBERT | Director |
Name | Role |
---|---|
H. ALVIN ALBERT | Incorporator |
ANTHONY DENIS ALBERT | Incorporator |
Name | Status | Expiration Date |
---|---|---|
DERBY CITY RAIL SERVICES | Inactive | 2021-10-18 |
DANT ENVIRONMENTAL | Inactive | 2020-10-22 |
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 |
Date of last update: 02 Feb 2025
Sources: Kentucky Secretary of State