Search icon

CENTURY OIL COMPANY

Headquarter

Company Details

Name: CENTURY OIL COMPANY
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Oct 1982 (43 years ago)
Organization Date: 28 Oct 1982 (43 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

Registered Agent

Name Role
HOWARD A. SETTLE Registered Agent

President

Name Role
Jonathan B Rudney President

Secretary

Name Role
Jeff T Craycraft Secretary

Treasurer

Name Role
Jeff T Craycraft Treasurer

Director

Name Role
HOWARD A. SETTLE Director
JONATHAN RUDNEY Director
MICHAEL PIZZOLLA Director

Incorporator

Name Role
JAMES I. MURRAY Incorporator

Links between entities

Type:
Headquarter of
Company Number:
804569
State:
NEW YORK
Type:
Headquarter of
Company Number:
CORP_53003214
State:
ILLINOIS

Former Company Names

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

Filings

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

Sources: Kentucky Secretary of State