Name: | TWIN LAKES OIL CO., INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 18 Apr 1986 (39 years ago) |
Organization Date: | 18 Apr 1986 (39 years ago) |
Last Annual Report: | 24 Jun 1997 (28 years ago) |
Organization Number: | 0214164 |
Principal Office: | P O BOX 3508, VERO BEACH, FL 32964 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | TWIN LAKES OIL CO., INC., FLORIDA | F93000002192 | FLORIDA |
Name | Role |
---|---|
LESTER M. THOMPSON | Director |
Name | Role |
---|---|
ROBERT E. MACLIN, III | Incorporator |
Name | Role |
---|---|
WILLIAM E. JOHNSON, ATTORNEY | Registered Agent |
Name | Action |
---|---|
MINE TIMBER, INC. | Merger |
TRI-STAR BROKERAGE COMPANY, INC. | Merger |
TWIN LAKE BROKERAGE CO., INC. | Merger |
BLUEGRASS CONSULTANTS, INC. | Merger |
TRI-AMERICA OIL COMPANY, INC. | Merger |
LEAFCO COMPANY INCORPORATED | Merger |
FARMERS INDUSTRIAL LOAN COMPANY | Merger |
STROUD & SHERERTZ OIL COMPANY, INC. | Merger |
Name | Status | Expiration Date |
---|---|---|
TRI-AMERICA OIL COMPANY OF MISSOURI | Inactive | - |
FARMER SMALL LOAN | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Administrative Dissolution | 1998-11-03 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Statement of Change | 1993-04-02 |
Annual Report | 1993-03-25 |
Annual Report | 1992-07-01 |
Annual Report | 1991-07-01 |
Statement of Change | 1991-06-04 |
Sources: Kentucky Secretary of State