Name: | DOOFUS OIL, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
Organization Date: | 07 Jan 1988 (37 years ago) |
Last Annual Report: | 16 Aug 2006 (19 years ago) |
Organization Number: | 0238451 |
ZIP code: | 42368 |
City: | Reynolds Station, Reynolds Sta |
Primary County: | Hancock County |
Principal Office: | 2720 HAYNESVILLE ROAD, REYNOLDS STATION, KY 42368 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
DAVID A. MORLAN | President |
Name | Role |
---|---|
JAMES MCCARTHY | Registered Agent |
Name | Role |
---|---|
JAMES W. HINES | Secretary |
Name | Role |
---|---|
DAVID A. MORLAN | Director |
EDGAR M. MORLAN | Director |
SYD H. LEVINE | Director |
Name | Role |
---|---|
EDGAR M. MORLAN | Vice President |
Name | Role |
---|---|
SYD H. LEVINE | Incorporator |
Name | Role |
---|---|
JAMES W. HINES | Treasurer |
Name | Status | Expiration Date |
---|---|---|
SYD H. LEVINE & ASSOCIATES | Inactive | 2008-07-15 |
ANALOG | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Administrative Dissolution Return | 2007-11-26 |
Administrative Dissolution | 2007-11-01 |
Sixty Day Notice Return | 2007-09-20 |
Statement of Change | 2006-08-17 |
Annual Report | 2006-08-16 |
Annual Report | 2005-04-01 |
Annual Report | 2003-10-13 |
Name Renewal | 2003-02-13 |
Annual Report | 2002-11-07 |
Annual Report | 2001-09-11 |
Sources: Kentucky Secretary of State