Name: | PERKINS OIL, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 10 Apr 1984 (41 years ago) |
Organization Date: | 10 Apr 1984 (41 years ago) |
Last Annual Report: | 28 Jun 2024 (8 months ago) |
Organization Number: | 0188572 |
Industry: | Agricultural Production - Crops |
Number of Employees: | Small (0-19) |
ZIP code: | 41311 |
City: | Beattyville, Fillmore, Old Landing, Primrose, Tallega... |
Primary County: | Lee County |
Principal Office: | 3325 ABNER FLAT RD, BEATTYVILLE, KY 41311 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
DONALD J. PERKINS | Director |
C. S. BURTON, JR. | Director |
WILLIAM B. WILSON, II | Director |
DOUGLAS O. LOCKER | Director |
ROSE M. PERKINS | Director |
Mark L Perkins | Director |
Name | Role |
---|---|
DONALD J. PERKINS | Incorporator |
Name | Role |
---|---|
MARK L. PERKINS, LLC | Registered Agent |
Name | Role |
---|---|
Mark L Perkins | Secretary |
Name | File Date |
---|---|
Annual Report Amendment | 2024-06-28 |
Annual Report | 2024-04-23 |
Annual Report | 2023-06-06 |
Annual Report | 2022-06-03 |
Annual Report | 2021-06-29 |
Annual Report | 2020-06-15 |
Annual Report | 2019-06-21 |
Annual Report | 2018-06-27 |
Annual Report | 2017-06-13 |
Registered Agent name/address change | 2017-03-30 |
Sources: Kentucky Secretary of State