Search icon

COLUMBIA ENERGY SERVICES CORPORATION

Headquarter

Company Details

Name: COLUMBIA ENERGY SERVICES CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Jun 1960 (65 years ago)
Organization Date: 06 Jun 1960 (65 years ago)
Last Annual Report: 09 Feb 2011 (14 years ago)
Organization Number: 0024914
Principal Office: ATTN: GARY W. POTTORFF, SEC, 801 E 86TH AVENUE, MERRILLVILLE, IN 46410
Place of Formation: KENTUCKY

Links between entities

Type Company Name Company Number State
Headquarter of COLUMBIA ENERGY SERVICES CORPORATION, NEW YORK 1738976 NEW YORK
Headquarter of COLUMBIA ENERGY SERVICES CORPORATION, CONNECTICUT 0565890 CONNECTICUT
Headquarter of COLUMBIA ENERGY SERVICES CORPORATION, ILLINOIS CORP_59429728 ILLINOIS
Headquarter of COLUMBIA ENERGY SERVICES CORPORATION, RHODE ISLAND 000095748 RHODE ISLAND
Headquarter of COLUMBIA ENERGY SERVICES CORPORATION, FLORIDA F99000001233 FLORIDA

Secretary

Name Role
Gary W. Pottorff Secretary

Treasurer

Name Role
David J. Vajda Treasurer
Jon D. Veurink Treasurer

President

Name Role
Stephen P. Smith President

Director

Name Role
David J. Vajda Director
Stephen P. Smith Director
Jon D. Veurink Director

Incorporator

Name Role
DONALD S. DOBSON Incorporator
BEN WILLIAMSON, JR. Incorporator
ROBT. K. EMERSON Incorporator

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Former Company Names

Name Action
PENNUNION ENERGY SERVICES, L.L.C. Merger
THE INLAND GAS COMPANY, INC. Old Name

Assumed Names

Name Status Expiration Date
COLUMBIA ENERGY Inactive 2003-07-15

Filings

Name File Date
Registered Agent name/address change 2015-10-28
Registered Agent name/address change 2015-10-26
Dissolution 2011-09-22
Annual Report 2011-02-09
Annual Report 2010-03-29
Annual Report 2009-02-04
Annual Report 2008-01-25
Annual Report 2007-01-12
Annual Report 2006-01-27
Annual Report 2005-02-21

Sources: Kentucky Secretary of State