Search icon

HIGHWAY OIL, LLC

Company Details

Name: HIGHWAY OIL, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Dec 2010 (14 years ago)
Organization Date: 13 Dec 2010 (14 years ago)
Last Annual Report: 06 Aug 2015 (10 years ago)
Managed By: Members
Organization Number: 0777240
ZIP code: 42066
City: Mayfield
Primary County: Graves County
Principal Office: 329 SOUTH 8TH STREET, MAYFIELD, KY 42066
Place of Formation: KENTUCKY

Member

Name Role
Rana Buchanan Member
Robert G Scott Member

Registered Agent

Name Role
JOE C MOSS Registered Agent

Organizer

Name Role
JOE C MOSS Organizer

Filings

Name File Date
Dissolution 2015-11-06
Sixty Day Notice Return 2015-08-10
Annual Report 2015-08-06
Annual Report Return 2015-04-28
Reinstatement Certificate of Existence 2014-06-10
Reinstatement 2014-06-10
Administrative Dissolution 2011-09-10
Articles of Organization (LLC) 2010-12-13

Sources: Kentucky Secretary of State