Name: | CENTURY OIL COMPANY |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 28 Oct 1982 (42 years ago) |
Organization Date: | 28 Oct 1982 (42 years ago) |
Last Annual Report: | 22 Jul 1999 (26 years ago) |
Organization Number: | 0171538 |
ZIP code: | 40507 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 400 EAST VINE ST., STE. 400, LEXINGTON, KY 40507 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CENTURY OIL COMPANY, NEW YORK | 804569 | NEW YORK |
Headquarter of | CENTURY OIL COMPANY, ILLINOIS | CORP_53003214 | ILLINOIS |
Name | Role |
---|---|
HOWARD A. SETTLE | Registered Agent |
Name | Role |
---|---|
Jonathan B Rudney | President |
Name | Role |
---|---|
Jeff T Craycraft | Secretary |
Name | Role |
---|---|
Jeff T Craycraft | Treasurer |
Name | Role |
---|---|
HOWARD A. SETTLE | Director |
JONATHAN RUDNEY | Director |
MICHAEL PIZZOLLA | Director |
Name | Role |
---|---|
JAMES I. MURRAY | Incorporator |
Name | Action |
---|---|
LOCKRIDGE INVESTMENTS, LLC | Merger |
AKASHA PARTNERS, L.L.C. | Merger |
CENTURY OIL COMPANY LLC | Merger |
CENTURY OIL ACQUISITION LLC | Old Name |
CENTURY OIL COMPANY | Merger |
Out-of-state | Merger |
Name | File Date |
---|---|
Annual Report | 1999-08-23 |
Annual Report | 1998-05-14 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-07-01 |
Statement of Change | 1993-02-16 |
Annual Report | 1992-07-01 |
Annual Report | 1991-07-01 |
Sources: Kentucky Secretary of State