Search icon

FORTNER L. P. GAS COMPANY, INC.

Headquarter

Company Details

Name: FORTNER L. P. GAS COMPANY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 May 1951 (74 years ago)
Organization Date: 21 May 1951 (74 years ago)
Last Annual Report: 24 Jul 2024 (9 months ago)
Organization Number: 0018250
Industry: Miscellaneous Retail
Number of Employees: Medium (20-99)
ZIP code: 42445
City: Princeton
Primary County: Caldwell County
Principal Office: P. O. BOX 312, PRINCETON, KY 42445
Place of Formation: KENTUCKY
Authorized Shares: 1920

Links between entities

Type Company Name Company Number State
Headquarter of FORTNER L. P. GAS COMPANY, INC., ILLINOIS CORP_74749372 ILLINOIS

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493000H3A2UZQPCY485 0018250 US-KY GENERAL ACTIVE No data

Addresses

Legal C/O JAMES FORTNER, CADIZ ST., PRINCETON, US-KY, US, 42445
Headquarters PO Box 312, Princeton, US-KY, US, 42445

Registration details

Registration Date 2015-05-23
Last Update 2023-08-04
Status LAPSED
Next Renewal 2022-07-20
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 0018250

President

Name Role
James Fortner President

Registered Agent

Name Role
JAMES FORTNER Registered Agent

Incorporator

Name Role
PETE WOOD Incorporator
JAMES FORTNER Incorporator
J. W. FORTNER Incorporator

Secretary

Name Role
Jonathan C. Pepper Secretary

Former Company Names

Name Action
FORTNER LP GAS COMPANY Old Name
PRINCETON PETER WOOD GAS COMPANY Old Name

Filings

Name File Date
Annual Report 2024-07-24
Annual Report 2023-06-22
Amended and Restated Articles 2023-04-06
Annual Report 2022-06-28
Annual Report 2021-06-29
Amendment 2021-03-16
Annual Report 2020-06-30
Annual Report 2019-06-27
Annual Report 2018-05-30
Annual Report 2017-05-19

Sources: Kentucky Secretary of State