Name: | KENTUCKY PETROLEUM SUPPLY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 27 Dec 1990 (34 years ago) |
Organization Date: | 27 Dec 1990 (34 years ago) |
Last Annual Report: | 14 Jul 1998 (27 years ago) |
Organization Number: | 0280904 |
ZIP code: | 40391 |
City: | Winchester, Ford |
Primary County: | Clark County |
Principal Office: | 1187 EARLY DR., WINCHESTER, KY 40391 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
ELOISE COMBS | Registered Agent |
Name | Role |
---|---|
George Stamper | President |
Name | Role |
---|---|
Eloise Combs | Secretary |
Name | Role |
---|---|
Ed Dotson | Treasurer |
Name | Role |
---|---|
GEORGE STAMPER | Director |
GARY PATTON | Director |
TOMMY JONES | Director |
Name | Role |
---|---|
GARY PATTON | Incorporator |
Name | Action |
---|---|
NEW PETROLEUM, LLC | Old Name |
KENTUCKY PETROLEUM SUPPLY, INC. | Merger |
BEATTYVILLE GAS & OIL, INC. | Merger |
Name | File Date |
---|---|
Administrative Dissolution | 1999-11-02 |
Annual Report | 1998-08-28 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Articles of Merger | 1995-12-28 |
Statement of Change | 1995-08-02 |
Annual Report | 1995-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1994-07-01 |
Sources: Kentucky Secretary of State