Name: | COUNTRY CORNER OIL COMPANY |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 23 Apr 1991 (34 years ago) |
Organization Date: | 23 Apr 1991 (34 years ago) |
Last Annual Report: | 17 Jun 2024 (10 months ago) |
Organization Number: | 0285596 |
Industry: | Oil and Gas Extraction |
Number of Employees: | Small (0-19) |
ZIP code: | 42459 |
City: | Sturgis |
Primary County: | Union County |
Principal Office: | 450 PRYOR BOULEVARD, STURGIS, KY 42459 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
Robert W Ervin | Director |
Tim W Ervin | Director |
Gary E Ervin | Director |
H. E. ERVIN | Director |
Name | Role |
---|---|
ROBERT ERVIN | Registered Agent |
Name | Role |
---|---|
Tim W Ervin | Secretary |
Name | Role |
---|---|
Gary E Ervin | President |
Name | Role |
---|---|
H. E. ERVIN | Incorporator |
Name | File Date |
---|---|
Dissolution | 2024-12-17 |
Principal Office Address Change | 2024-06-17 |
Annual Report | 2024-06-17 |
Annual Report | 2023-05-10 |
Annual Report | 2022-04-26 |
Annual Report | 2021-06-01 |
Annual Report | 2020-05-26 |
Annual Report | 2019-06-24 |
Registered Agent name/address change | 2019-06-24 |
Annual Report | 2018-06-12 |
Sources: Kentucky Secretary of State