Search icon

MOBIL INVESTMENTS, INC.

Headquarter

Company Details

Name: MOBIL INVESTMENTS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 22 Oct 1976 (48 years ago)
Organization Date: 22 Oct 1976 (48 years ago)
Last Annual Report: 13 Sep 2010 (15 years ago)
Organization Number: 0075987
ZIP code: 42503
City: Somerset
Primary County: Pulaski County
Principal Office: 785 ENTERPRISE DRIVE, SOMERSET, KY 42503
Place of Formation: KENTUCKY
Authorized Shares: 3000

Links between entities

Type Company Name Company Number State
Headquarter of MOBIL INVESTMENTS, INC., FLORIDA 857942 FLORIDA

Secretary

Name Role
LINDA D LEE Secretary

President

Name Role
SAMUEL E. LEE President

Director

Name Role
SAMUEL E. LEE Director
ROBERT E. HENDREN Director
EARL D. JONES Director

Incorporator

Name Role
SAMUEL E. LEE Incorporator
ROBERT E. HENDREN Incorporator
EARL D. JONES Incorporator

Registered Agent

Name Role
SAMUEL E. LEE Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Financial Institutions 859-B Mortgage Broker Closed - Expired - - - - 1112 Highway 27, Suite ESomerset , KY 42501

Assumed Names

Name Status Expiration Date
LEE FINANCIAL SERVICES Inactive 2012-07-11

Filings

Name File Date
Administrative Dissolution 2011-09-10
Annual Report 2010-09-13
Annual Report 2009-06-23
Annual Report 2008-08-28
Registered Agent name/address change 2008-08-28
Principal Office Address Change 2008-08-28
Certificate of Assumed Name 2007-07-11
Statement of Change 2007-07-09
Principal Office Address Change 2007-07-09
Annual Report 2007-07-02

Sources: Kentucky Secretary of State