Search icon

EQUITABLE RESOURCES, INC.

Company Details

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

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

CFO

Name Role
Philip P Conti CFO

Vice President

Name Role
Philip P Conti Vice President

CEO

Name Role
Murry S Gerber CEO

President

Name Role
David L Porges President

COO

Name Role
David L Porges COO

Secretary

Name Role
Kimberly L. Sachse Secretary

Director

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

Incorporator

Name Role
ROBT. B. BROWN Incorporator
WM. H. ALLDRED Incorporator
GEO. TRAUTMAN Incorporator
J. F. KEIL Incorporator
WM. A. HEYL Incorporator

Former Company Names

Name Action
EQUITABLE GAS COMPANY Old Name

Assumed Names

Name Status Expiration Date
EQUITABLE GAS COMPANY Inactive 2008-07-15

Filings

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