Search icon

L. KELLER OIL PROPERTIES, INC.

Company Details

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

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Treasurer

Name Role
H Joe Henry Treasurer

President

Name Role
Charles F Keller President

Secretary

Name Role
Keidrah L Mcwhorter Secretary

Director

Name Role
CHARLES F. KELLER Director

Filings

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