Name: | DGS PETROLEUM, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 17 Jun 1991 (34 years ago) |
Organization Date: | 17 Jun 1991 (34 years ago) |
Last Annual Report: | 22 May 2006 (19 years ago) |
Organization Number: | 0287542 |
ZIP code: | 42261 |
City: | Morgantown, Brooklyn, Huntsville, Logansport, Provo,... |
Primary County: | Butler County |
Principal Office: | % STEPHEN W GRAYSON, 6797 HUNTSVILLE-SILVER CITY RD, MORGANTOWN, KY 42261 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
STEPHEN W GRAYSON | Signature |
Name | Role |
---|---|
DEAN KIRBY | Director |
GERALD L. KIRBY | Director |
STEPHEN W. GRAYSON | Director |
Name | Role |
---|---|
DEAN KIRBY | Incorporator |
GERALD L. KIRBY | Incorporator |
STEPHEN W. GRAYSON | Incorporator |
Name | Role |
---|---|
Dean Kirby | Vice President |
Name | Role |
---|---|
Gerald Kirby | Secretary |
Name | Role |
---|---|
Gerald Kirby | Treasurer |
Name | Role |
---|---|
Stephen W Grayson | President |
Name | Role |
---|---|
STEPHEN W. GRAYSON | Registered Agent |
Name | File Date |
---|---|
Dissolution | 2007-03-26 |
Annual Report | 2006-05-22 |
Annual Report | 2005-06-28 |
Annual Report | 2003-09-16 |
Annual Report | 2002-04-23 |
Annual Report | 2001-09-25 |
Annual Report | 2000-08-08 |
Annual Report | 1999-08-11 |
Annual Report | 1998-08-28 |
Annual Report | 1997-07-01 |
Sources: Kentucky Secretary of State