Name: | NEWCOMB OIL CO. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 21 Mar 1962 (63 years ago) |
Organization Date: | 21 Mar 1962 (63 years ago) |
Last Annual Report: | 19 Mar 1998 (27 years ago) |
Organization Number: | 0144082 |
ZIP code: | 40004 |
City: | Bardstown |
Primary County: | Nelson County |
Principal Office: | P. O. BOX 390, BARDSTOWN, KY 40004 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
W D Newcomb | Treasurer |
Name | Role |
---|---|
J L Newcomb jr | Secretary |
Name | Role |
---|---|
J. L. NEWCOMB | Incorporator |
Name | Role |
---|---|
JOHN L. NEWCOMB, JR. | Registered Agent |
Name | Role |
---|---|
John Newcomb | President |
Name | Role |
---|---|
J L Newcomb jr | Vice President |
Name | Action |
---|---|
NEWCOMB OIL CO. II, LLC | Old Name |
NEWCOMB OIL CO. | Merger |
SPANK OIL CO. | Merger |
J. C. NEWCOMB & SON, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
STONE CREEK FARM OF BARDSTOWN | Inactive | - |
FIVE STAR FOOD MART | Inactive | - |
FIVE STAR GASOLINE OF BARDSTOWN | Inactive | - |
Name | File Date |
---|---|
Certificate of Withdrawal of Assumed Name | 1998-09-17 |
Certificate of Withdrawal of Assumed Name | 1998-09-17 |
Certificate of Withdrawal of Assumed Name | 1998-09-17 |
Annual Report | 1998-04-01 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-04-08 |
Certificate of Assumed Name | 1993-09-07 |
Annual Report | 1993-03-29 |
Sources: Kentucky Secretary of State