Name: | SCURLOCK OIL COMPANY |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 05 Nov 1987 (37 years ago) |
Organization Date: | 05 Nov 1987 (37 years ago) |
Last Annual Report: | 25 Jun 1991 (34 years ago) |
Organization Number: | 0236165 |
ZIP code: | 40512 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | ATTN: STATE INCOME TAX, 3499 DABNEY DR., P. O. BOX 14000, LEXINGTON, KY 40512 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | SCURLOCK OIL COMPANY, MISSISSIPPI | 555356 | MISSISSIPPI |
Headquarter of | SCURLOCK OIL COMPANY, FLORIDA | P18017 | FLORIDA |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
W. THORNTON SCOTT | Director |
MICHAEL F. JORDAN | Director |
ROBERT H. COMPTON | Director |
Name | Role |
---|---|
TERESA F. GABBARD | Incorporator |
Name | Action |
---|---|
(NQ) THE PERMIAN CORPORATION | Merger |
Name | File Date |
---|---|
Articles of Merger | 1991-07-01 |
Annual Report | 1991-07-01 |
Annual Report | 1990-07-01 |
Statement of Change | 1990-02-14 |
Annual Report | 1989-07-01 |
Amendment | 1989-05-01 |
Articles of Merger | 1987-11-06 |
Articles of Incorporation | 1987-11-05 |
Name Reservation | 1987-09-13 |
Sources: Kentucky Secretary of State