Name: | OVG, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 16 Jul 1964 (61 years ago) |
Organization Date: | 16 Jul 1964 (61 years ago) |
Last Annual Report: | 22 Mar 2010 (15 years ago) |
Organization Number: | 0038696 |
ZIP code: | 42066 |
City: | Mayfield |
Primary County: | Graves County |
Principal Office: | % WILLIAM L. CLEMMONS, 1305 HIGH CONTENTE COURT, MAYFIELD, KY 42066 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Anne Clemmons | Secretary |
Name | Role |
---|---|
Anne Clemmons | Treasurer |
Name | Role |
---|---|
ANNE CLEMMONS | Director |
William L Clemmons | Director |
Name | Role |
---|---|
William L Clemmons | President |
Name | Role |
---|---|
WILLIAM L CLEMMONS | Signature |
Name | Role |
---|---|
OWEN M. CLEMMONS | Incorporator |
CHARLOTTE F. CLEMONS | Incorporator |
Name | Role |
---|---|
WILLIAM L. CLEMMONS | Registered Agent |
Name | Action |
---|---|
OHIO VALLEY GAS COMPANY, INC. | Old Name |
Name | File Date |
---|---|
Dissolution | 2010-12-28 |
Principal Office Address Change | 2010-06-09 |
Amendment | 2010-05-21 |
Annual Report | 2010-03-22 |
Annual Report | 2009-09-04 |
Annual Report | 2008-03-10 |
Annual Report | 2007-05-15 |
Annual Report | 2006-05-18 |
Annual Report | 2005-03-18 |
Annual Report | 2003-06-10 |
Sources: Kentucky Secretary of State