Name: | ON SITE OIL CHANGE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 18 Jun 2013 (12 years ago) |
Organization Date: | 18 Jun 2013 (12 years ago) |
Last Annual Report: | 30 Aug 2016 (9 years ago) |
Organization Number: | 0860238 |
ZIP code: | 42301 |
City: | Owensboro, Saint Joseph, St Joseph, Stanley |
Primary County: | Daviess County |
Principal Office: | 2708 SOUTH YORK STREET, OWENSBORO, KY 42301 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
BARRY LILES | President |
Name | Role |
---|---|
Barry Liles | Director |
Michael Liles | Director |
Name | Role |
---|---|
MICHAEL LILES | Treasurer |
Name | Role |
---|---|
MICHAEL LILES | Registered Agent |
Name | Role |
---|---|
MICHAEL LILES | Incorporator |
BARRY LILES | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2017-10-09 |
Annual Report | 2016-08-30 |
Annual Report | 2015-06-23 |
Reinstatement Certificate of Existence | 2015-03-30 |
Reinstatement | 2015-03-30 |
Reinstatement Approval Letter Revenue | 2015-03-30 |
Reinstatement Approval Letter UI | 2015-03-30 |
Reinstatement Approval Letter Revenue | 2014-10-20 |
Administrative Dissolution | 2014-09-30 |
Articles of Incorporation | 2013-06-18 |
Sources: Kentucky Secretary of State