Search icon

EASTERN OIL COMPANY OF KENTUCKY, INC.

Company Details

Name: EASTERN OIL COMPANY OF KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 07 Sep 1979 (46 years ago)
Organization Date: 07 Sep 1979 (46 years ago)
Last Annual Report: 13 Feb 2020 (5 years ago)
Organization Number: 0140683
Principal Office: 205 S. HOOVER ST. #400, TAMPA, FL 33609
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
MIKE HUGHEY Director
Shirley A. Carter Director
Carolyn E. Thatcher Director
James D. Farmer Director
Kimberly Anglin Director
Allison Granell Director

Vice President

Name Role
Allison Granell Vice President
Shirley A. Carter Vice President
Ronald Hampton Vice President
Kimberly Anglin Vice President

President

Name Role
Carolyn E. Thatcher President

Incorporator

Name Role
RUDY YESSIN Incorporator

Secretary

Name Role
Kimberly Anglin Secretary

Treasurer

Name Role
Allison Granell Treasurer

Filings

Name File Date
Sixty Day Notice 2021-07-27
Agent Resignation 2021-06-23
Annual Report 2020-02-13
Annual Report 2019-05-06
Annual Report 2018-04-11
Registered Agent name/address change 2017-08-16
Annual Report 2017-04-25
Annual Report 2016-03-14
Annual Report 2015-03-02
Registered Agent name/address change 2014-06-23

Sources: Kentucky Secretary of State