Name: | AMERICAN OIL & GAS COMPANY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 10 Nov 2008 (16 years ago) |
Organization Date: | 10 Nov 2008 (16 years ago) |
Last Annual Report: | 01 Jul 2024 (8 months ago) |
Organization Number: | 0717364 |
Industry: | Oil and Gas Extraction |
Number of Employees: | Small (0-19) |
ZIP code: | 42602 |
City: | Albany, Aaron, Browns Crossroads, Browns Xroads,... |
Primary County: | Clinton County |
Principal Office: | P O BOX 482, ALBANY, KY 42602 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
JESSE TALLENT | Incorporator |
MELISSA TALLENT | Incorporator |
RICK TALLENT | Incorporator |
Name | Role |
---|---|
RICKY TALLENT | Registered Agent |
Name | Role |
---|---|
MELISSA TALLENT | President |
Name | Role |
---|---|
JESSE TALLENT | Secretary |
Name | Role |
---|---|
RICK TALLENT | Vice President |
Name | File Date |
---|---|
Annual Report | 2024-07-01 |
Annual Report | 2023-05-01 |
Annual Report | 2022-06-09 |
Annual Report | 2021-05-19 |
Registered Agent name/address change | 2020-03-05 |
Principal Office Address Change | 2020-03-05 |
Annual Report | 2020-03-05 |
Annual Report | 2019-04-09 |
Annual Report | 2018-05-10 |
Annual Report | 2017-05-04 |
Sources: Kentucky Secretary of State