Name: | L. KELLER OIL PROPERTIES, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
File Date: | 22 Oct 1992 (32 years ago) |
Authority Date: | 22 Oct 1992 (32 years ago) |
Last Annual Report: | 24 Mar 1998 (27 years ago) |
Organization Number: | 0306629 |
Principal Office: | <font face="Book Antiqua">4 AVENUE OF MID-AMERICA, EFFINGHAM, IL 62401</font> |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
H Joe Henry | Treasurer |
Name | Role |
---|---|
Charles F Keller | President |
Name | Role |
---|---|
Keidrah L Mcwhorter | Secretary |
Name | Role |
---|---|
CHARLES F. KELLER | Director |
Name | File Date |
---|---|
Registered Agent name/address change | 2015-10-26 |
Revocation of Certificate of Authority | 1999-11-02 |
Annual Report | 1998-04-22 |
Statement of Change | 1997-10-01 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-03-31 |
Annual Report | 1993-03-26 |
Application for Certificate of Authority | 1992-10-22 |
Date of last update: 27 Jan 2025
Sources: Kentucky Secretary of State