Name: | DUKE & LONG DISTRIBUTING LICENSEE, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 11 Feb 2000 (25 years ago) |
Authority Date: | 11 Feb 2000 (25 years ago) |
Last Annual Report: | 28 Jun 2001 (24 years ago) |
Organization Number: | 0489311 |
ZIP code: | 42001 |
City: | Paducah |
Primary County: | McCracken County |
Principal Office: | 625 SOUTH 4TH ST, PADUCAH, KY 42001-1056 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
Kathleen R Callahan-Guion | President |
Name | Role |
---|---|
Thomas E Gerrity | Secretary |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Thomas E Gerrity | Director |
Kathleen Callahan-Guion | Director |
Name | Role |
---|---|
Thomas E Gerrity | Vice President |
Name | Status | Expiration Date |
---|---|---|
PADUCAH QUICK MART | Inactive | 2005-08-31 |
MURRAY CITGO | Inactive | 2005-08-31 |
MURRAY QUICK MART | Inactive | 2005-08-31 |
PADUCAH CITGO | Inactive | 2005-08-31 |
REDBIRD CITGO | Inactive | 2005-07-14 |
REIDLAND BP | Inactive | 2005-07-14 |
REIDLAND PET-TRO | Inactive | 2005-07-14 |
EDDYVILLE CITGO | Inactive | 2005-07-14 |
J & S CITGO | Inactive | 2005-07-14 |
EXIT 4 BP | Inactive | 2005-07-14 |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2002-11-01 |
Annual Report | 2001-08-02 |
Certificate of Assumed Name | 2000-08-31 |
Certificate of Assumed Name | 2000-08-31 |
Certificate of Assumed Name | 2000-08-31 |
Certificate of Assumed Name | 2000-08-31 |
Certificate of Assumed Name | 2000-07-14 |
Certificate of Assumed Name | 2000-07-14 |
Certificate of Assumed Name | 2000-07-14 |
Certificate of Assumed Name | 2000-07-14 |
Sources: Kentucky Secretary of State