Name: | PLACID HOLDING COMPANY |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 10 Nov 1997 (27 years ago) |
Authority Date: | 10 Nov 1997 (27 years ago) |
Last Annual Report: | 21 Jun 2024 (8 months ago) |
Organization Number: | 0441242 |
Industry: | Petroleum Refining and Related Industries |
Number of Employees: | Large (100+) |
Principal Office: | 402 N Fourth Street, Baton Rouge, LA 70802 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
MELANIE W CLOUATRE | Treasurer |
Name | Role |
---|---|
ROBERT R BEADLE | President |
Name | Role |
---|---|
TODD WELDY | Secretary |
Name | Role |
---|---|
JOHN KAISER | Vice President |
Name | Role |
---|---|
BRUCE W HUNT | Director |
HOUSTON HUNT | Director |
STEVEN W CAPLE | Director |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Action |
---|---|
PLACID REFINING COMPANY | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-06-21 |
Principal Office Address Change | 2024-06-21 |
Annual Report | 2023-06-29 |
Principal Office Address Change | 2022-06-30 |
Annual Report | 2022-06-30 |
Annual Report | 2021-05-06 |
Annual Report | 2020-06-29 |
Annual Report | 2019-06-21 |
Annual Report | 2018-06-20 |
Annual Report | 2017-06-28 |
Sources: Kentucky Secretary of State