Entity Name: | CAL-KY OIL COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 06 Apr 1915 (110 years ago) |
Branch of: | CAL-KY OIL COMPANY, KENTUCKY (Company Number 0208994) |
Date of dissolution: | 30 Dec 1961 (63 years ago) |
Last Event: | EVENT CONVERTED TO NOTES |
Event Date Filed: | 30 Dec 1961 (63 years ago) |
Document Number: | 800737 |
FEI/EIN Number |
000000000
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | LOUISVILLE, KY |
Mail Address: | LOUISVILLE, KY |
Place of Formation: | KENTUCKY |
Name | Role | Address |
---|---|---|
GAYLORD, W. R. | Vice President | LOUISVILLE, KY |
SMITH, W. C. | President | LOUISVILLE, KY |
SMITH, W. C. | Director | LOUISVILLE, KY |
COOKS, D. F. | Executive Vice President | LOUISVILLE, KY |
COOKS, D. F. | Director | LOUISVILLE, KY |
UTLEY, M. H. | Vice President | LOUISVILLE, KY |
UTLEY, M. H. | Director | LOUISVILLE, KY |
GAYLORD, W. R. | Director | LOUISVILLE, KY |
SMITH, MARION M. | AVD | LOUISVILLE, KY |
SIMMONS, L. A. | Director | LOUISVILLE, KY |
Event Type | Filed Date | Value | Description |
---|---|---|---|
EVENT CONVERTED TO NOTES | 1961-12-30 | - | - |
NAME CHANGE AMENDMENT | 1961-09-29 | CAL-KY OIL COMPANY | - |
EVENT CONVERTED TO NOTES | 1961-09-29 | - | - |
EVENT CONVERTED TO NOTES | 1943-04-10 | - | - |
EVENT CONVERTED TO NOTES | 1929-02-04 | - | - |
EVENT CONVERTED TO NOTES | 1923-03-19 | - | - |
EVENT CONVERTED TO NOTES | 1922-04-11 | - | - |
EVENT CONVERTED TO NOTES | 1920-06-30 | - | - |
EVENT CONVERTED TO NOTES | 1917-02-14 | - | - |
Date of last update: 02 Apr 2025
Sources: Florida Department of State