Search icon

KENTUCKY LAKE OIL COMPANY, INC.

Headquarter

Company Details

Name: KENTUCKY LAKE OIL COMPANY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Dec 1977 (47 years ago)
Organization Date: 07 Dec 1977 (47 years ago)
Last Annual Report: 15 May 2024 (a year ago)
Organization Number: 0085242
Industry: Miscellaneous Retail
Number of Employees: Large (100+)
ZIP code: 42071
City: Murray
Primary County: Calloway County
Principal Office: 620 S. 4TH. ST., MURRAY, KY 42071
Place of Formation: KENTUCKY
Authorized Shares: 1000

Links between entities

Type Company Name Company Number State
Headquarter of KENTUCKY LAKE OIL COMPANY, INC., ILLINOIS CORP_66087794 ILLINOIS

Incorporator

Name Role
CHARLES MASON BAKER Incorporator
JANE H. BAKER Incorporator
VICKIE LYNN BAKER Incorporator
CHARLES MICHAEL BAKER Incorporator

Director

Name Role
Charles Edward Baker Director
JANE H. BAKER Director
CHARLES MICHAEL BAKER Director
VICKIE LYNN BAKER Director
CHARLES MASON BAKER Director

Registered Agent

Name Role
CHARLES EDWARD BAKER Registered Agent

Secretary

Name Role
Kennedy Case Secretary

Treasurer

Name Role
Kennedy Case Treasurer

President

Name Role
Carey Alexander President

Officer

Name Role
Charles Edward Baker Officer

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 018-NQ-3428 NQ Retail Malt Beverage Package License Active 2024-08-06 2013-06-25 - 2025-08-31 1000 Chestnut St, Murray, Calloway, KY 42071
Department of Alcoholic Beverage Control 018-NQ-6415 NQ Retail Malt Beverage Package License Active 2024-08-06 2017-10-20 - 2025-08-31 1102 Octane Dr, Murray, Calloway, KY 42071
Department of Alcoholic Beverage Control 018-NQ-187619 NQ Retail Malt Beverage Package License Active 2024-08-06 2022-01-03 - 2025-08-31 722 S 4th St, Murray, Calloway, KY 42071
Department of Alcoholic Beverage Control 073-NQ-2712 NQ Retail Malt Beverage Package License Active 2024-08-06 2013-06-25 - 2025-08-31 5104 Cairo Rd, Paducah, McCracken, KY 42001
Department of Alcoholic Beverage Control 042-NQ-5803 NQ Retail Malt Beverage Package License Active 2024-08-06 2016-10-20 - 2025-08-31 1000 Paducah Rd, Mayfield, Graves, KY 42066
Department of Alcoholic Beverage Control 038-NQ-2104 NQ Retail Malt Beverage Package License Active 2024-08-06 2013-06-25 - 2025-08-31 1005 Highland Dr, Fulton, Fulton, KY 42041

Assumed Names

Name Status Expiration Date
SAMMONS' KITCHEN Active 2028-04-05
SAMMONS' BAKERY AND BURGERS Active 2027-03-17
TOWN AND COUNTRY MOTORSPORTS Active 2026-08-12
POCKET'S Inactive 2023-11-18
POCKET'S SHELL FOOD MARTS Inactive 2023-11-18
POCKET'S FOOD MART Inactive 2023-11-18
POCKET'S CONVENIENCE STORES Inactive 2023-11-18
TOWN AND COUNTRY MOTOR SPORTS Inactive 2021-05-11
TOWN AND COUNTRY KAWASAKI Inactive 2021-05-11
TOWN AND COUNTRY YAMAHA Inactive 2016-05-11

Filings

Name File Date
Annual Report 2024-05-15
Annual Report 2023-05-18
Certificate of Assumed Name 2023-04-05
Annual Report 2022-06-17
Certificate of Assumed Name 2022-03-17
Certificate of Assumed Name 2022-03-17
Certificate of Assumed Name 2022-03-17
Certificate of Assumed Name 2022-03-17
Certificate of Assumed Name 2022-03-17
Certificate of Assumed Name 2022-03-17

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W912QR09P0051 2009-06-09 2009-08-10 2009-08-10
Unique Award Key CONT_AWD_W912QR09P0051_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 12839.75
Current Award Amount 12839.75
Potential Award Amount 12839.75

Description

Title KAWASAKI MULE
NAICS Code 336999: ALL OTHER TRANSPORTATION EQUIPMENT MANUFACTURING
Product and Service Codes 2310: PASSENGER MOTOR VEHICLES

Recipient Details

Recipient KENTUCKY LAKE OIL COMPANY, INC.
UEI H45HPJJJ84K6
Legacy DUNS 024123473
Recipient Address 620 S 4TH ST, MURRAY, CALLOWAY, KENTUCKY, 420710000, UNITED STATES

Sources: Kentucky Secretary of State