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 (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

Links between entities

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

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

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
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