Search icon

INDIANA PETROLEUM CONTRACTORS, INC.

Company Details

Name: INDIANA PETROLEUM CONTRACTORS, INC.
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Foreign Corporation
Status: Active
Standing: Good
File Date: 26 Jun 1978 (47 years ago)
Authority Date: 26 Jun 1978 (47 years ago)
Last Annual Report: 28 Jun 2024 (7 months ago)
Organization Number: 0110118
Industry: Oil and Gas Extraction
Number of Employees: Small (0-19)
Principal Office: <font face="Book Antiqua">P. O. BOX 5269, 1410 N. CULLEN, EVANSVILLE, IN 47715</font>
Place of Formation: INDIANA

Registered Agent

Name Role
Miles Downs Registered Agent

Incorporator

Name Role
WALTER L. JONES Incorporator
DERWIN D. FOLGER Incorporator

President

Name Role
John Glenn ROBINSON President

Secretary

Name Role
Lillian Kate ROBINSON Secretary

Vice President

Name Role
Charles H. ROBINSON Vice President

Director

Name Role
LILLIAN KATE ROBINSON Director
CYNTHIA ANN ROBINSON Director
JOHN T. RUSSELL Director

Filings

Name File Date
Annual Report 2024-06-28
Annual Report 2023-06-29
Registered Agent name/address change 2023-06-29
Annual Report 2022-06-29
Annual Report 2021-06-30
Annual Report 2020-06-30
Annual Report 2019-07-01
Registered Agent name/address change 2018-06-28
Annual Report 2018-06-28
Annual Report 2017-06-28

Date of last update: 06 Feb 2025

Sources: Kentucky Secretary of State