Name: | CHASELAND OIL CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 06 Aug 1984 (41 years ago) |
Organization Date: | 06 Aug 1984 (41 years ago) |
Last Annual Report: | 19 May 1988 (37 years ago) |
Organization Number: | 0192241 |
ZIP code: | 40962 |
City: | Manchester, Bluehole, Bright Shade, Chestnutburg, Er... |
Primary County: | Clay County |
Principal Office: | 101 WALTERS ST., BOX 468, MANCHESTER, KY 40962 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JAMES M. BAKER | Director |
HENRY A. LASSITER | Director |
LONNIE ROSS | Director |
Name | Role |
---|---|
101 WALTERS ST., BOX 468 | Registered Agent |
Name | Role |
---|---|
WILLIAM C. MCFEE, JR. | Incorporator |
Name | File Date |
---|---|
Agent Resignation | 1993-02-23 |
Administrative Dissolution | 1989-11-10 |
Sixty Day Notice | 1989-09-01 |
Sources: Kentucky Secretary of State