Name: | DIRECT GAS & OIL, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 26 Mar 1991 (34 years ago) |
Organization Date: | 26 Mar 1991 (34 years ago) |
Last Annual Report: | 30 Dec 2013 (11 years ago) |
Organization Number: | 0284478 |
ZIP code: | 42431 |
City: | Madisonville |
Primary County: | Hopkins County |
Principal Office: | 2350 ANTON RD., PO BOX 354, MADISONVILLE, KY 42431 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
BRENDA GUNN | Registered Agent |
Name | Role |
---|---|
HEATHER GUNN BLAKELEY | Signature |
FREDDIE GUNN | Signature |
HEATHER G BLAKELEY | Signature |
Name | Role |
---|---|
JULIE ROBERTS | Director |
MARGARET ROBERTS | Director |
DAVID ROBERTS | Director |
FEDDIE GUNN | Director |
PAUL ROBERTS | Director |
Name | Role |
---|---|
BRENDA GUNN | President |
Name | Role |
---|---|
HEATHER GUNN PARRISH | Vice President |
Name | Role |
---|---|
FREDDIE GUNN | Incorporator |
Name | File Date |
---|---|
Annual Report Return | 2014-04-15 |
Dissolution | 2014-02-13 |
Reinstatement Certificate of Existence | 2014-01-15 |
Reinstatement | 2014-01-15 |
Reinstatement Approval Letter UI | 2014-01-15 |
Reinstatement Approval Letter Revenue | 2014-01-15 |
Registered Agent name/address change | 2014-01-15 |
Reinstatement Approval Letter Revenue | 2013-10-08 |
Administrative Dissolution Return | 2011-09-27 |
Administrative Dissolution | 2011-09-10 |
Sources: Kentucky Secretary of State