Search icon

J&G OIL SUPPLY COMPANY

Company Details

Name: J&G OIL SUPPLY COMPANY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 May 1983 (42 years ago)
Organization Date: 18 May 1983 (42 years ago)
Last Annual Report: 28 Feb 2025 (2 months ago)
Organization Number: 0178032
Industry: Oil and Gas Extraction
Number of Employees: Small (0-19)
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 1065 DOVE RUN ROAD, SUITE 3, LEXINGTON, KY 40502
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Director

Name Role
PAUL S. JUSTICE Director

President

Name Role
John R Zakharia President

Vice President

Name Role
Gregory K Huddleston Vice President

Registered Agent

Name Role
JOHN R ZAKHARIA Registered Agent

Incorporator

Name Role
STUART A. HANDMAKER Incorporator

Former Company Names

Name Action
J&G EXPLORATION, INC. Merger
DREW DRILLING, INC. Merger
JUSTICE & GABBARD COAL COMPANY Old Name

Filings

Name File Date
Annual Report 2025-02-28
Annual Report 2024-03-26
Annual Report 2023-03-28
Annual Report 2022-03-19
Annual Report 2021-02-27
Annual Report 2020-03-06
Principal Office Address Change 2020-03-06
Registered Agent name/address change 2020-03-06
Annual Report 2019-01-03
Registered Agent name/address change 2019-01-03

Sources: Kentucky Secretary of State