Search icon

PETROLEUM PUBLISHING GROUP, INC.

Company Details

Name: PETROLEUM PUBLISHING GROUP, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Jul 1992 (33 years ago)
Organization Date: 20 Jul 1992 (33 years ago)
Authority Date: 20 Jul 1992 (33 years ago)
Last Annual Report: 17 Aug 2000 (25 years ago)
Organization Number: 0303087
ZIP code: 40515
City: Lexington
Primary County: Fayette County
Principal Office: 5351 RAVEN CREEK CT., LEXINGTON, KY 40515
Place of Formation: KENTUCKY
Common No Par Shares: 2000

President

Name Role
Samuel L Perkins President

Treasurer

Name Role
Deborah O Perkins Treasurer

Secretary

Name Role
Deborah O Perkins Secretary

Director

Name Role
SAMUEL L. PERKINS Director

Incorporator

Name Role
RICHARD P. JOHNSON Incorporator

Registered Agent

Name Role
SAMUEL L. PERKINS Registered Agent

Assumed Names

Name Status Expiration Date
TANK FUND NEWS Inactive -

Filings

Name File Date
Annual Report 2000-11-17
Dissolution 2000-08-17
Annual Report 1999-05-26
Annual Report 1998-06-09
Annual Report 1997-07-01

Trademarks

Serial Number:
75341519
Mark:
PETROLEUM MARKETING LAW INTERNET SITE
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
1997-08-15
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
PETROLEUM MARKETING LAW INTERNET SITE

Goods And Services

For:
Providing a website on a global computer network directed to the petroleum industry
First Use:
1997-05-15
International Classes:
042 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Sources: Kentucky Secretary of State