Search icon

MIDWAY PETROLEUM CO., INC.

Company Details

Name: MIDWAY PETROLEUM CO., INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 21 Feb 1990 (35 years ago)
Organization Date: 21 Feb 1990 (35 years ago)
Last Annual Report: 26 Feb 2020 (5 years ago)
Organization Number: 0269369
ZIP code: 40146
City: Irvington, Lodiburg
Primary County: Breckinridge County
Principal Office: P.O. BOX 8, IRVINGTON, KY 40146
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
ALLEN HICKS Registered Agent

Secretary

Name Role
Allen Hicks Secretary

Vice President

Name Role
Allen Hicks Vice President

Director

Name Role
JOSEPH E. RICHARDSON Director

Incorporator

Name Role
JOSEPH E. RICHARDSON Incorporator

President

Name Role
Allen Hicks President

Assumed Names

Name Status Expiration Date
VALLEY FOODMART Inactive 2005-07-20
AUGGIE DOGGIES Inactive 2004-10-07
MPI FOOD & FUEL #2 Inactive 2004-09-13
MPI FOOD & FUEL #1 Inactive 2004-09-13
BIG B TRUCK STOP Inactive 2004-08-13

Filings

Name File Date
Administrative Dissolution 2021-10-19
Annual Report 2020-02-26
Annual Report 2019-04-19
Annual Report 2018-04-20
Annual Report 2017-05-04

Court Cases

Court Case Summary

Filing Date:
2003-11-18
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Role:
Plaintiff
Party Name:
MIDWAY PETROLEUM CO., INC.
Party Role:
Defendant

Sources: Kentucky Secretary of State