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 |
Name | Role |
---|---|
Miles Downs | Registered Agent |
Name | Role |
---|---|
WALTER L. JONES | Incorporator |
DERWIN D. FOLGER | Incorporator |
Name | Role |
---|---|
John Glenn ROBINSON | President |
Name | Role |
---|---|
Lillian Kate ROBINSON | Secretary |
Name | Role |
---|---|
Charles H. ROBINSON | Vice President |
Name | Role |
---|---|
LILLIAN KATE ROBINSON | Director |
CYNTHIA ANN ROBINSON | Director |
JOHN T. RUSSELL | Director |
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