Name: | HILL TOP GASOLINE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 28 Mar 1991 (34 years ago) |
Organization Date: | 28 Mar 1991 (34 years ago) |
Last Annual Report: | 29 Apr 2013 (12 years ago) |
Organization Number: | 0284593 |
ZIP code: | 41064 |
City: | Mount Olivet |
Primary County: | Robertson County |
Principal Office: | 196 WEST WALNUT ST., PO BOX 64, MT. OLIVET, KY 41064 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 200 |
Name | Role |
---|---|
JAMES MYRON THOMAS | Registered Agent |
Name | Role |
---|---|
James M Thomas | Secretary |
Name | Role |
---|---|
WILLIAM H. THOMAS | Incorporator |
JAMES MYRON THOMAS | Incorporator |
Name | Role |
---|---|
James M Thomas | Signature |
J M THOMAS | Signature |
Name | Role |
---|---|
James M Thomas | Treasurer |
Name | Role |
---|---|
William H Thomas | President |
Name | File Date |
---|---|
Dissolution | 2014-03-11 |
Annual Report | 2013-04-29 |
Annual Report | 2012-02-23 |
Annual Report | 2011-04-14 |
Annual Report | 2010-04-28 |
Registered Agent name/address change | 2009-07-17 |
Principal Office Address Change | 2009-07-17 |
Annual Report | 2009-06-17 |
Annual Report | 2008-09-17 |
Annual Report | 2007-06-25 |
Sources: Kentucky Secretary of State