Name: | SUNOCO, INC. (R&M) |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 03 Sep 1971 (53 years ago) |
Authority Date: | 03 Sep 1971 (53 years ago) |
Last Annual Report: | 14 Jun 2017 (8 years ago) |
Organization Number: | 0161642 |
Principal Office: | 3801 WEST CHESTER PIKE, NEWTOWN SQUARE, PA 19073 |
Place of Formation: | PENNSYLVANIA |
Name | Role |
---|---|
JAMES P. MORRISON | Incorporator |
Name | Role |
---|---|
Robert W. Owens | President |
Name | Role |
---|---|
Arnold D. Dodderer | Secretary |
Name | Role |
---|---|
Robert W. Owens | Director |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Action |
---|---|
SUNRAY MID CONTINENT OIL COMPANY | Old Name |
SUN COMPANY, INC. (R&M) | Old Name |
SUN REFINING AND MARKETING COMPANY | Old Name |
SUN TECH, INC. | Merger |
SUN OIL COMPANY OF PENNSYLVANIA | Old Name |
Out-of-state | Merger |
SUNTECH, INC. | Old Name |
SUN OIL COMPANY | Merger |
SUNRAY DX OIL COMPANY | Merger |
D X SUNRAY OIL COMPANY | Merger |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2017-07-20 |
Annual Report | 2017-06-14 |
Annual Report | 2016-06-08 |
Principal Office Address Change | 2016-06-08 |
Registered Agent name/address change | 2015-10-28 |
Registered Agent name/address change | 2015-10-26 |
Principal Office Address Change | 2015-06-30 |
Annual Report | 2015-06-30 |
Annual Report | 2014-06-29 |
Registered Agent name/address change | 2013-09-27 |
Sources: Kentucky Secretary of State