Search icon

IMPERIAL OIL OF KY INC.

Company Details

Name: IMPERIAL OIL OF KY INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 16 Nov 1994 (30 years ago)
Organization Date: 16 Nov 1994 (30 years ago)
Last Annual Report: 13 Feb 2020 (5 years ago)
Organization Number: 0338485
Principal Office: 205 S. HOOVER ST., SUITE 400, TAMPA, FL 33609
Place of Formation: KENTUCKY
Authorized Shares: 1000

Vice President

Name Role
Kimberly Anglin Vice President
Shirley A. Carter Vice President
Allison Granell Vice President
Ronald Hampton Vice President

Director

Name Role
Allison Granell Director
Kimberly Anglin Director
Shirley A. Carter Director
James D. Farmer Director
Carolyn E. Thatcher Director

President

Name Role
Carolyn E. Thatcher President

Incorporator

Name Role
TANYA M. VILLAR Incorporator
BARBARA A. BURKE Incorporator
MADONNA CUDDIHY Incorporator

Secretary

Name Role
Kimberly Anglin Secretary

Treasurer

Name Role
Allison Granell Treasurer

Filings

Name File Date
Sixty Day Notice 2021-07-27
Agent Resignation 2021-06-23
Annual Report 2020-02-13
Annual Report 2019-05-06
Annual Report 2018-04-11
Registered Agent name/address change 2017-08-16
Annual Report 2017-04-25
Annual Report 2016-03-14
Annual Report 2015-03-02
Registered Agent name/address change 2014-06-23

Sources: Kentucky Secretary of State