Search icon

QUAKER STATE CORPORTION

Company Details

Name: QUAKER STATE CORPORTION
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Dec 1978 (46 years ago)
Authority Date: 27 Dec 1978 (46 years ago)
Last Annual Report: 07 Jun 1999 (26 years ago)
Organization Number: 0114419
Principal Office: 700 MILAM, HOUSTON, TX 77002
Place of Formation: DELAWARE

Secretary

Name Role
Paul K Konney Secretary

President

Name Role
John D Barr President

Vice President

Name Role
Charles F Bechtel Vice President

Treasurer

Name Role
Ellen M Beatty Treasurer

Director

Name Role
THOMAS A. ANDERSON Director
W. PAUL HODGES Director
WALTER B. COOK Director
RAYMOND W. GEISER Director
QUENTIN E. WOOD Director

Incorporator

Name Role
C. S. PEABBLES Incorporator
H. H. SNOW Incorporator
L. H. HERMAN Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
QUAKER STATE OIL REFINING CORPORATION Old Name
CORN BROTHERS, INC. Merger
Out-of-state Merger

Filings

Name File Date
Certificate of Withdrawal 1999-07-23
Annual Report 1999-07-08
Annual Report 1998-07-06
Annual Report 1997-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01
Annual Report 1992-07-01
Annual Report 1991-07-01
Annual Report 1990-07-01

Sources: Kentucky Secretary of State