Search icon

SMITCO OIL, INC.

Company Details

Name: SMITCO OIL, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 10 Apr 1986 (39 years ago)
Organization Date: 10 Apr 1986 (39 years ago)
Last Annual Report: 30 Jun 1993 (32 years ago)
Organization Number: 0213899
ZIP code: 42602
City: Albany, Aaron, Browns Crossroads, Browns Xroads,...
Primary County: Clinton County
Principal Office: 1101 TENNESSEE RD, ALBANY, KY 42602
Place of Formation: KENTUCKY
Common No Par Shares: 100

Registered Agent

Name Role
RUSSELL S. SMITH Registered Agent

Director

Name Role
HAVEN COFFEE Director
RUSSELL S. SMITH Director

Incorporator

Name Role
HAVEN COFFEE Incorporator
RUSSELL S. SMITH Incorporator

Filings

Name File Date
Administrative Dissolution 1994-11-01
Annual Report 1993-07-01
Annual Report 1992-07-01
Annual Report 1991-07-01
Annual Report 1990-09-01
Sixty Day Notice 1990-09-01
Annual Report 1989-09-01
Annual Report 1988-07-01
Annual Report 1987-07-01
Statement of Change 1986-08-04

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9400002 Other Statutory Actions 1994-01-03 stayed pending bankruptcy
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement both
Arbitration On Termination Missing
Office 1
Filing Date 1994-01-03
Termination Date 1994-09-01
Date Issue Joined 1994-01-13
Section 1961

Parties

Name SMITCO OIL, INC.
Role Plaintiff
Name BURSE,
Role Defendant

Sources: Kentucky Secretary of State