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 |
Name | Role |
---|---|
PAUL S. JUSTICE | Director |
Name | Role |
---|---|
John R Zakharia | President |
Name | Role |
---|---|
Gregory K Huddleston | Vice President |
Name | Role |
---|---|
JOHN R ZAKHARIA | Registered Agent |
Name | Role |
---|---|
STUART A. HANDMAKER | Incorporator |
Name | Action |
---|---|
J&G EXPLORATION, INC. | Merger |
DREW DRILLING, INC. | Merger |
JUSTICE & GABBARD COAL COMPANY | Old Name |
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