Search icon

CONOCO INC.

Company claim

Is this your business?

Get access!

Company Details

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

Director

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

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

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

Incorporator

Name Role
J. W. KEITER Incorporator

Former Company Names

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

Filings

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

Court Cases

Court Case Summary

Filing Date:
1990-10-04
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
GEN DRIVERS ETL
Party Role:
Plaintiff
Party Name:
CONOCO INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State