Name: | JAGUAR OIL & GAS CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 07 Mar 1988 (37 years ago) |
Organization Date: | 07 Mar 1988 (37 years ago) |
Last Annual Report: | 28 Jun 2001 (24 years ago) |
Organization Number: | 0240943 |
ZIP code: | 41653 |
City: | Prestonsburg, Emma, Endicott, Hippo |
Primary County: | Floyd County |
Principal Office: | 215 SOUTH LAKE DRIVE, STE 201, PRESTONSBURG, KY 41653 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
Donn A Chickering | Secretary |
Name | Role |
---|---|
Donn A Chickering | President |
Name | Role |
---|---|
DONN A. CHICKERING | Director |
Name | Role |
---|---|
D. B. KAZEE | Incorporator |
Name | Role |
---|---|
Donn A Chickering | Treasurer |
Name | Role |
---|---|
DONN A. CHICKERING | Registered Agent |
Name | Action |
---|---|
KENTUCKY OFFSHORE, INC. | Old Name |
JAGUAR OIL & GAS CORPORATION | Old Name |
LESLIE TRUCKING COMPANY, INCORPORATED | Merger |
QUAKER KENTUCKY OFFSHORE, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
KENTUCKY OFFSHORE | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Administrative Dissolution | 2002-12-19 |
Annual Report | 2001-08-02 |
Annual Report | 2000-08-07 |
Annual Report | 1999-08-04 |
Statement of Change | 1999-06-29 |
Annual Report | 1998-08-27 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1995-07-01 |
Sources: Kentucky Secretary of State