Search icon

COLUMBIA PROPANE CORPORATION

Company Details

Name: COLUMBIA PROPANE CORPORATION
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 19 Dec 1957 (67 years ago)
Authority Date: 19 Dec 1957 (67 years ago)
Last Annual Report: 26 May 1999 (26 years ago)
Organization Number: 0060370
Principal Office: 9200 ARBORETUM PARKWAY, STE. 140, RICHMOND, VA 232363489
Place of Formation: DELAWARE

Vice President

Name Role
J A Mcgehee Jr Vice President

Secretary

Name Role
M W Beasley Secretary

Treasurer

Name Role
S N Nordin Treasurer

Incorporator

Name Role
JOHN F. HUNT, JR. Incorporator
PETER W. ANSON Incorporator
DAVID J. MELAMED Incorporator

President

Name Role
Am Brent President

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
COLUMBIA HYDROCARBON CORPORATION Old Name

Filings

Name File Date
Historic document 2009-08-13
Revocation of Certificate of Authority 2000-11-01
Annual Report 1999-06-22
Annual Report 1998-08-25
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Letters 1995-06-12
Annual Report 1994-07-01
Annual Report 1993-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18620237 0452110 1985-01-23 US 23 SOUTH OF, SOUTH SHORE, KY, 41175
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1985-01-23
Case Closed 1985-03-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1985-03-15
Abatement Due Date 1985-03-26
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State