Search icon

CLASSIC OIL & GAS SERVICES, INC.

Headquarter

Company Details

Entity Name: CLASSIC OIL & GAS SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Jan 2012 (13 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P12000000913
FEI/EIN Number 61-1312069
Mail Address: 300 Chippen Dale Circle, Lexington, KY, 40517, US
Address: 1782 MAYWOOD CT., MARCO ISLAND, FL, 34145
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CLASSIC OIL & GAS SERVICES, INC., KENTUCKY 0830859 KENTUCKY
Headquarter of CLASSIC OIL & GAS SERVICES, INC., KENTUCKY 0885544 KENTUCKY
Headquarter of CLASSIC OIL & GAS SERVICES, INC., KENTUCKY 0981698 KENTUCKY

Agent

Name Role Address
KELLY LEZLEI S Agent 1782 MAYWOOD CT., MARCO ISLAND, FL, 34145

President

Name Role Address
KELLY LEZLEI S President 300 Chippen Dale Circle, Lexington, KY, 40517

Vice President

Name Role Address
KELLY LEZLEI S Vice President 300 Chippen Dale Circle, Lexington, KY, 40517

Secretary

Name Role Address
KELLY LEZLEI S Secretary 300 Chippen Dale Circle, Lexington, KY, 40517

Treasurer

Name Role Address
KELLY LEZLEI S Treasurer 300 Chippen Dale Circle, Lexington, KY, 40517

Director

Name Role Address
KELLY LEZLEI S Director 300 Chippen Dale Circle, Lexington, KY, 40517

Chairman

Name Role Address
KELLY LEZLEI S Chairman 300 Chippen Dale Circle, Lexington, KY, 40517

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REINSTATEMENT 2017-02-22 No data No data
CHANGE OF MAILING ADDRESS 2017-02-22 1782 MAYWOOD CT., MARCO ISLAND, FL 34145 No data
REGISTERED AGENT NAME CHANGED 2017-02-22 KELLY, LEZLEI S No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-22 1782 MAYWOOD CT., MARCO ISLAND, FL 34145 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
REINSTATEMENT 2017-02-22
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-01-19
ANNUAL REPORT 2013-02-05
Domestic Profit 2012-01-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State