Name: | EQUITABLE RESOURCES, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 17 Dec 1958 (66 years ago) |
Authority Date: | 17 Dec 1958 (66 years ago) |
Last Annual Report: | 17 Jun 2008 (17 years ago) |
Organization Number: | 0061449 |
Principal Office: | 625 LIBERTY AVENUE, SUITE 1700, PITTSBURGH, PA 15222 |
Place of Formation: | PENNSYLVANIA |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Philip P Conti | CFO |
Name | Role |
---|---|
Philip P Conti | Vice President |
Name | Role |
---|---|
Murry S Gerber | CEO |
Name | Role |
---|---|
David L Porges | President |
Name | Role |
---|---|
David L Porges | COO |
Name | Role |
---|---|
Kimberly L. Sachse | Secretary |
Name | Role |
---|---|
Phyllis A Domm | Director |
Barbara S Jeremiah | Director |
James E. Rohr | Director |
Thomas A. McConomy | Director |
Vicky A. Bailey | Director |
J. F. KEIL | Director |
WM. D. HARTUPEE | Director |
WM. A. HEYLE | Director |
George L. Miles | Director |
Lee T. Todd | Director |
Name | Role |
---|---|
ROBT. B. BROWN | Incorporator |
WM. H. ALLDRED | Incorporator |
GEO. TRAUTMAN | Incorporator |
J. F. KEIL | Incorporator |
WM. A. HEYL | Incorporator |
Name | Action |
---|---|
EQUITABLE GAS COMPANY | Old Name |
Name | Status | Expiration Date |
---|---|---|
EQUITABLE GAS COMPANY | Inactive | 2008-07-15 |
Name | File Date |
---|---|
Historic document | 2009-08-13 |
App. for Certificate of Withdrawal | 2009-06-26 |
Registered Agent name/address change | 2008-09-16 |
Certificate of Withdrawal of Assumed Name | 2008-06-17 |
Annual Report | 2008-06-17 |
Annual Report | 2008-06-17 |
Annual Report | 2007-03-23 |
Annual Report | 2006-02-13 |
Principal Office Address Change | 2005-12-13 |
Principal Office Address Change | 2005-12-13 |
Sources: Kentucky Secretary of State