Name: | WESTERN INTERNATIONAL PETROLEUM CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 17 Dec 1992 (32 years ago) |
Organization Date: | 17 Dec 1992 (32 years ago) |
Last Annual Report: | 05 May 2010 (15 years ago) |
Organization Number: | 0308718 |
ZIP code: | 42642 |
City: | Russell Springs, Russell Spgs, Webbs Cross Roads, Webbs X... |
Primary County: | Russell County |
Principal Office: | 85 MAIN ST., P. O. BOX 1297, RUSSELL SPRINGS, KY 42642 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 10000 |
Name | Role |
---|---|
WALTER E. THOMAS | Registered Agent |
Name | Role |
---|---|
Emily J Pinkerton | Director |
Dorselma Thomas | Director |
WALTER E. THOMAS | Director |
DOLTON SIMMONS | Director |
WESLEY M. BAKER | Director |
WALTER E. THOMAS, JR. | Director |
Bradford Thomas | Director |
Name | Role |
---|---|
WALTER E. THOMAS | Incorporator |
Name | Role |
---|---|
Dorselma Thomas | Secretary |
Name | Role |
---|---|
Dorselma Thomas | President |
Name | Role |
---|---|
Dorselma Thomas | Signature |
Name | File Date |
---|---|
Administrative Dissolution | 2011-09-10 |
Annual Report | 2010-05-05 |
Annual Report | 2009-08-14 |
Annual Report | 2008-06-30 |
Annual Report | 2007-08-27 |
Annual Report | 2006-06-27 |
Annual Report | 2005-06-18 |
Annual Report | 2003-08-15 |
Annual Report | 2002-05-09 |
Annual Report | 2001-07-03 |
Sources: Kentucky Secretary of State