Name: | PINKSTON OIL CO., INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 01 Jul 1975 (50 years ago) |
Organization Date: | 01 Jul 1975 (50 years ago) |
Last Annual Report: | 19 May 2020 (5 years ago) |
Organization Number: | 0142507 |
ZIP code: | 40069 |
City: | Springfield, Maud |
Primary County: | Washington County |
Principal Office: | P. O. BOX 427, 108 COMMERCIAL AVE, SPRINGFIELD, KY 40069 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 7000 |
Name | Role |
---|---|
JOE B. DAVIS | Director |
Joe B Davis | Director |
Sandra P Davis | Director |
LUCILLE PINKSTON | Director |
SANDRA P. DAVIS | Director |
Name | Role |
---|---|
Sandra P Davis | Secretary |
Name | Role |
---|---|
Joe B Davis | President |
Name | Role |
---|---|
LUCILLE PINKSTON | Incorporator |
JOE B. DAVIS | Incorporator |
SANDRA P. DAVIS | Incorporator |
Name | Role |
---|---|
JOE B. DAVIS | Registered Agent |
Name | Action |
---|---|
MR. MISER, INC. | Merger |
Name | Status | Expiration Date |
---|---|---|
THOROUGHBRED MART | Inactive | 2008-07-28 |
Name | File Date |
---|---|
Dissolution | 2020-12-21 |
Principal Office Address Change | 2020-05-19 |
Registered Agent name/address change | 2020-05-19 |
Annual Report | 2020-05-19 |
Annual Report | 2019-06-19 |
Annual Report | 2018-06-12 |
Annual Report | 2017-06-15 |
Annual Report | 2016-06-02 |
Annual Report | 2015-06-18 |
Annual Report | 2014-06-06 |
Sources: Kentucky Secretary of State