Name: | TRIPLE P. OIL, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 08 Jan 2001 (24 years ago) |
Organization Date: | 08 Jan 2001 (24 years ago) |
Last Annual Report: | 14 Aug 2024 (7 months ago) |
Organization Number: | 0508386 |
Industry: | Pipelines, except Natural Gas |
Number of Employees: | Small (0-19) |
ZIP code: | 41472 |
City: | West Liberty, Blairs Mill, Blaze, Caney, Cottle, Dingu... |
Primary County: | Morgan County |
Principal Office: | 1648 HIGHWAY 705, WEST LIBERTY, KY 41472 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
Nickolas Hall | President |
Name | Role |
---|---|
Elizabeth Delatorre | Vice President |
Name | Role |
---|---|
Nickolas R Hall | Director |
Name | Role |
---|---|
DENA J. PENNINGTON | Incorporator |
RODNEY PENNINGTON | Incorporator |
RICKY N. PENNINGTON | Incorporator |
Name | Role |
---|---|
CHANDLER HALSEY, REGISTERED AGENT | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-08-14 |
Annual Report | 2023-01-05 |
Annual Report | 2022-11-17 |
Annual Report | 2022-03-07 |
Principal Office Address Change | 2021-07-01 |
Registered Agent name/address change | 2021-07-01 |
Annual Report Amendment | 2021-07-01 |
Annual Report | 2021-01-17 |
Annual Report | 2020-06-12 |
Annual Report | 2019-04-30 |
Sources: Kentucky Secretary of State