Name: | PINEVILLE GAS COMPANY |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 24 May 1946 (79 years ago) |
Organization Date: | 24 May 1946 (79 years ago) |
Last Annual Report: | 01 Jul 1974 (51 years ago) |
Organization Number: | 0019470 |
ZIP code: | 40601 |
City: | Frankfort, Hatton |
Primary County: | Franklin County |
Principal Office: | 415 W. MAIN STREET, FRANKFORT, KY 40601 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
J. M. BROOKS | Director |
LULA BROOKS | Director |
J. M. BROOKS, JR. | Director |
Name | Role |
---|---|
J. M. BROOKS | Incorporator |
J. M. BROOKS, JR. | Incorporator |
LULA E. BROOKS | Incorporator |
Name | Role |
---|---|
JOHN HOPKINS | Registered Agent |
Name | Action |
---|---|
DRAKE MERGER SUB INC. | Merger |
TRANEX CORPORATION | Merger |
LAUREL VALLEY PIPE LINE COMPANY | Merger |
CUMBERLAND VALLEY PIPE LINE CO. | Merger |
GAS SERVICE COMPANY, INC. | Merger |
DELTA NATURAL GAS CO. | Old Name |
CIRCLE R, INC. | Merger |
KNOX GAS, INC. | Merger |
LONDON GAS, INC. | Merger |
PINEVILLE GAS COMPANY | Merger |
Sources: Kentucky Secretary of State