Search icon

PAUL R. WILSON OIL CO., INC.

Company Details

Name: PAUL R. WILSON OIL CO., INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Jun 1980 (45 years ago)
Organization Date: 30 Jun 1980 (45 years ago)
Last Annual Report: 13 Jun 2024 (10 months ago)
Organization Number: 0147903
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40741
City: London, Marydell, Sasser, Tuttle
Primary County: Laurel County
Principal Office: 204 East Dixie St, LONDON, KY 40741
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
Michael P. Hamm Registered Agent

President

Name Role
Michael Paul Hamm President

Secretary

Name Role
James Wilson Hamm Secretary

Treasurer

Name Role
Charles Collins Hamm Treasurer

Director

Name Role
PAUL R. WILSON Director
RILLA B. WILSON Director

Incorporator

Name Role
PAUL R. WILSON Incorporator

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
60092 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2024-07-11 2024-07-11
Document Name Coverage Letter KYR004174.pdf
Date 2024-07-12
Document Download
60092 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2018-10-19 2018-10-19
Document Name Coverage Letter KYR004174.pdf
Date 2018-10-19
Document Download
60092 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2016-05-12 2016-05-12
Document Name Coverage Letter KYR004174.pdf
Date 2016-05-13
Document Download

Filings

Name File Date
Annual Report 2024-06-13
Registered Agent name/address change 2023-04-11
Annual Report 2023-04-11
Principal Office Address Change 2023-04-11
Annual Report 2022-04-12
Registered Agent name/address change 2021-10-18
Annual Report 2021-06-04
Annual Report 2020-03-11
Annual Report 2019-06-10
Principal Office Address Change 2018-07-24

Sources: Kentucky Secretary of State