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 |
Name | Role |
---|---|
J A Mcgehee Jr | Vice President |
Name | Role |
---|---|
M W Beasley | Secretary |
Name | Role |
---|---|
S N Nordin | Treasurer |
Name | Role |
---|---|
JOHN F. HUNT, JR. | Incorporator |
PETER W. ANSON | Incorporator |
DAVID J. MELAMED | Incorporator |
Name | Role |
---|---|
Am Brent | President |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Action |
---|---|
COLUMBIA HYDROCARBON CORPORATION | Old Name |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
18620237 | 0452110 | 1985-01-23 | US 23 SOUTH OF, SOUTH SHORE, KY, 41175 | |||||||||||||||||||||||||||
|
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