Search icon

BURRIS OIL, INC.

Company Details

Name: BURRIS OIL, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Jul 2008 (17 years ago)
Organization Date: 18 Jul 2008 (17 years ago)
Last Annual Report: 09 May 2013 (12 years ago)
Organization Number: 0709760
ZIP code: 42728
City: Columbia, Casey Creek, Cundiff, Fairplay, Milltown...
Primary County: Adair County
Principal Office: 550 WILLIE NELL RD, COLUMBIA, KY 42728
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BURRIS OIL, INC. 401(K) PROFIT SHARING PLAN 2010 263214961 2011-07-22 BURRIS OIL, INC. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 211110
Sponsor’s telephone number 2703845766
Plan sponsor’s address 550 WILLIE NELL ROAD, COLUMBIA, KY, 42728

Plan administrator’s name and address

Administrator’s EIN 263214961
Plan administrator’s name BURRIS OIL, INC.
Plan administrator’s address 550 WILLIE NELL ROAD, COLUMBIA, KY, 42728
Administrator’s telephone number 2703845766

Signature of

Role Plan administrator
Date 2011-07-22
Name of individual signing DANNY BURRIS
Valid signature Filed with authorized/valid electronic signature
BURRIS OIL, INC. 401(K) PROFIT SHARING PLAN 2009 263214961 2010-10-10 BURRIS OIL, INC. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 211110
Sponsor’s telephone number 2703845766
Plan sponsor’s address 550 WILLIE NELL ROAD, COLUMBIA, KY, 42728

Plan administrator’s name and address

Administrator’s EIN 263214961
Plan administrator’s name BURRIS OIL, INC.
Plan administrator’s address 550 WILLIE NELL ROAD, COLUMBIA, KY, 42728
Administrator’s telephone number 2703845766

Signature of

Role Plan administrator
Date 2010-10-10
Name of individual signing DANNY BURRIS
Valid signature Filed with authorized/valid electronic signature

Incorporator

Name Role
HUNTER DURHAM Incorporator

Registered Agent

Name Role
HUNTER DURHAM Registered Agent

President

Name Role
DANNY BURRIS President

Secretary

Name Role
DEBBIE BURRIS Secretary

Treasurer

Name Role
DEBBIE BURRIS Treasurer

Filings

Name File Date
Dissolution 2013-06-13
Annual Report 2013-05-09
Annual Report 2012-06-08
Annual Report 2011-03-16
Principal Office Address Change 2010-09-14
Annual Report 2010-09-09
Annual Report 2009-02-26
Articles of Incorporation 2008-07-18

Sources: Kentucky Secretary of State