CONOCO INC.

Name: | CONOCO INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 18 Sep 1981 (44 years ago) |
Authority Date: | 18 Sep 1981 (44 years ago) |
Last Annual Report: | 10 Jun 2002 (23 years ago) |
Organization Number: | 0160895 |
Principal Office: | 600 N DAIRY ASHFORD, ROOM ML3162, HOUSTON, TX 77079 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
J. W. Nokes | Director |
R E McKee III | Director |
A. W. Dunham | Director |
CHARLES E. WELCH | Director |
C. RAEFORD MINIX | Director |
JOHN R. MALLOY | Director |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Archie W Dunham | President |
Name | Role |
---|---|
Rick A Harrington | Vice President |
Name | Role |
---|---|
Mike A Gist | Secretary |
Name | Role |
---|---|
S. L. Cornelius | Treasurer |
Name | Role |
---|---|
J. W. KEITER | Incorporator |
Name | Action |
---|---|
DU PONT HOLDINGS, INC. | Old Name |
CONOCO INC. | Merger |
CONTINENTAL OIL COMPANY | Old Name |
Out-of-state | Merger |
AMERICAN AGRICULTURAL CHEMICAL COMPANY | Merger |
FOS-KEM LIQUIDATION CORPORATION | Old Name |
Name | File Date |
---|---|
Historic document | 2009-08-14 |
Certificate of Withdrawal | 2002-12-30 |
Annual Report | 2002-08-20 |
Annual Report | 2001-07-26 |
Annual Report | 2000-07-18 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State