Search icon

VALVOLINE INSTANT OIL CHANGE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: VALVOLINE INSTANT OIL CHANGE, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Sep 1989 (36 years ago)
Authority Date: 13 Sep 1989 (36 years ago)
Last Annual Report: 18 May 1993 (32 years ago)
Organization Number: 0263083
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: DELAWARE

Registered Agent

Name Role
C T CORP. SYSTEM Registered Agent

Director

Name Role
JOHN D. BARR Director
JOHN D. VAN METER Director
ROBERT M. HARBISON Director

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
177762 Wastewater KPDES Ind Storm Gen Const Approval Issued 2023-05-10 2023-05-10
Document Name KYR10R398 Coverage Letter.pdf
Date 2023-05-11
Document Download
162931 Wastewater KPDES Ind Storm Gen Const Approval Issued 2019-08-01 2019-08-01
Document Name KYR10N756 Coverage Letter.pdf
Date 2019-08-02
Document Download

Former Company Names

Name Action
ASHLAND MERGER SUB CORP. Merger
STOCKHAUSEN, LLC Merger
NEW EXM INC. Old Name
EXM LLC Merger
ASHLAND INC. Merger
(NQ) EGL-1, INC. Merger
(NQ) Pipeline Leasing, Inc. Merger
(NQ) A O I Merger
ASHLAND OIL, INC. Old Name
THE TRESLER OIL COMPANY Merger

Filings

Name File Date
Annual Report 1991-07-01

Court Cases

Court Case Summary

Filing Date:
2004-06-16
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
PADILLA
Party Role:
Plaintiff
Party Name:
VALVOLINE INSTANT OIL CHANGE, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State