Search icon

YOUNG OIL CORPORATION

Company Details

Name: YOUNG OIL CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 17 May 1996 (29 years ago)
Organization Date: 17 May 1996 (29 years ago)
Last Annual Report: 14 Jun 2008 (17 years ago)
Organization Number: 0416272
ZIP code: 42154
City: Knob Lick
Primary County: Metcalfe County
Principal Office: 154 A YOUNG RD., KNOB LICK, KY 42154
Place of Formation: KENTUCKY
Authorized Shares: 1000

Sole Officer

Name Role
Anthony Young Sole Officer

Director

Name Role
Anthony Young Director

Registered Agent

Name Role
HUNTER DURHAM Registered Agent

Incorporator

Name Role
HUNTER DURHAM Incorporator

Filings

Name File Date
Administrative Dissolution 2009-11-03
Annual Report 2008-06-14
Annual Report 2007-06-25
Annual Report 2006-06-28
Annual Report 2005-06-29
Annual Report 2003-05-30
Annual Report 2002-08-26
Annual Report 2001-12-07
Annual Report 2000-07-19
Annual Report 1999-08-11

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0900021 Other Statutory Actions 2009-05-20 remanded to state court
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2009-05-20
Termination Date 2009-05-22
Section 1441
Sub Section PR
Status Terminated

Parties

Name YOUNG OIL CORPORATION
Role Defendant
Name COMMONWEALTH OF KENTUCKY
Role Plaintiff

Sources: Kentucky Secretary of State