Name: | SAINT JOSEPH PETROLEUM, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
File Date: | 14 Jun 1982 (43 years ago) |
Authority Date: | 14 Jun 1982 (43 years ago) |
Last Annual Report: | 17 Feb 2009 (16 years ago) |
Organization Number: | 0167722 |
Principal Office: | <font face="Book Antiqua">7378 COCKRILL BEND BLVD., NASHVILLE, TN 37209</font> |
Place of Formation: | TENNESSEE |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Patricia L Beaver | Signature |
Name | Role |
---|---|
Harold R Beaver | President |
Name | Role |
---|---|
Patricia L Beaver | Vice President |
Name | Role |
---|---|
Patricia L Beaver | Secretary |
Name | Role |
---|---|
Patricia L Beaver | Treasurer |
Name | Role |
---|---|
Harold R Beaver | Director |
Patricia L Beaver | Director |
HAROLD ROBERT BEAVER | Director |
PATRICIA BEAVER | Director |
Name | Role |
---|---|
HAROLD R. BEAVER | Incorporator |
A. ADAMS, JR. | Incorporator |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2010-11-02 |
Registered Agent name/address change | 2010-04-19 |
Annual Report | 2009-02-17 |
Registered Agent name/address change | 2008-10-15 |
Annual Report | 2008-04-29 |
Annual Report | 2007-04-23 |
Annual Report | 2006-05-04 |
Annual Report | 2005-03-21 |
Annual Report | 2003-07-16 |
Annual Report | 2002-07-29 |
Date of last update: 06 Feb 2025
Sources: Kentucky Secretary of State