Search icon

CONOCO INC.

Company Details

Name: CONOCO INC.
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
File Date: 18 Sep 1981 (43 years ago)
Authority Date: 18 Sep 1981 (43 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

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Director

Name Role
A. W. Dunham Director
R E McKee III Director
CHARLES E. WELCH Director
C. RAEFORD MINIX Director
JOHN R. MALLOY Director
J. W. Nokes Director

Incorporator

Name Role
J. W. KEITER Incorporator

President

Name Role
Archie W Dunham President

Vice President

Name Role
Rick A Harrington Vice President

Secretary

Name Role
Mike A Gist Secretary

Treasurer

Name Role
S. L. Cornelius Treasurer

Filings

Name File Date
Certificate of Withdrawal 2002-12-30
Annual Report 2002-08-20
Annual Report 2001-07-26
Annual Report 2000-07-18
Annual Report 1999-07-20
Annual Report 1998-08-11
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01

Date of last update: 29 Jan 2025

Sources: Kentucky Secretary of State