Entity Name: | CAL-KY OIL COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 06 Apr 1915 (110 years ago) |
Branch of: | CAL-KY OIL COMPANY, KENTUCKY (Company Number 0208994) |
Document Number: | 800737 |
FEI/EIN Number | 000000000 |
Address: | LOUISVILLE, KY |
Mail Address: | LOUISVILLE, KY |
Place of Formation: | KENTUCKY |
Name | Role | Address |
---|---|---|
GAYLORD, W. R. | Vice President | LOUISVILLE, KY |
UTLEY, M. H. | Vice President | LOUISVILLE, KY |
Name | Role | Address |
---|---|---|
SMITH, W. C. | President | LOUISVILLE, KY |
Name | Role | Address |
---|---|---|
SMITH, W. C. | Director | LOUISVILLE, KY |
COOKS, D. F. | Director | LOUISVILLE, KY |
UTLEY, M. H. | Director | LOUISVILLE, KY |
GAYLORD, W. R. | Director | LOUISVILLE, KY |
SIMMONS, L. A. | Director | LOUISVILLE, KY |
Name | Role | Address |
---|---|---|
COOKS, D. F. | Executive Vice President | LOUISVILLE, KY |
Name | Role | Address |
---|---|---|
SMITH, MARION M. | AVD | LOUISVILLE, KY |
Event Type | Filed Date | Value | Description |
---|---|---|---|
EVENT CONVERTED TO NOTES | 1961-12-30 | No data | No data |
NAME CHANGE AMENDMENT | 1961-09-29 | CAL-KY OIL COMPANY | No data |
EVENT CONVERTED TO NOTES | 1961-09-29 | No data | No data |
EVENT CONVERTED TO NOTES | 1943-04-10 | No data | No data |
EVENT CONVERTED TO NOTES | 1929-02-04 | No data | No data |
EVENT CONVERTED TO NOTES | 1923-03-19 | No data | No data |
EVENT CONVERTED TO NOTES | 1922-04-11 | No data | No data |
EVENT CONVERTED TO NOTES | 1920-06-30 | No data | No data |
EVENT CONVERTED TO NOTES | 1917-02-14 | No data | No data |
Date of last update: 02 Feb 2025
Sources: Florida Department of State