Name: | CENTURY OIL COMPANY LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
File Date: | 27 Dec 1999 (25 years ago) |
Organization Date: | 27 Dec 1999 (25 years ago) |
Last Annual Report: | 28 Jun 2002 (23 years ago) |
Managed By: | Managers |
Organization Number: | 0485704 |
ZIP code: | 40507 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 316 W. HIGH STREET, LEXINGTON, KY 40507 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
SCOTT W. DOLSON | Organizer |
Name | Role |
---|---|
Jonathan B. Rudney | Manager |
Name | Role |
---|---|
HOWARD A. SETTLE | Registered Agent |
Name | Action |
---|---|
LOCKRIDGE INVESTMENTS, LLC | Merger |
AKASHA PARTNERS, L.L.C. | Merger |
CENTURY OIL COMPANY LLC | Merger |
CENTURY OIL ACQUISITION LLC | Old Name |
CENTURY OIL COMPANY | Merger |
Out-of-state | Merger |
Name | Status | Expiration Date |
---|---|---|
CENTURY OIL COMPANY | Inactive | 2004-12-27 |
Name | File Date |
---|---|
Annual Report | 2002-09-24 |
Annual Report | 2001-05-08 |
Principal Office Address Change | 2001-05-01 |
Statement of Change | 2001-05-01 |
Annual Report | 2000-05-16 |
Statement of Change | 2000-02-04 |
Certificate of Assumed Name | 1999-12-27 |
Articles of Organization | 1999-12-27 |
Articles of Merger | 1999-12-27 |
Sources: Kentucky Secretary of State