Name: | SILGAS, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
File Date: | 02 Jul 1951 (74 years ago) |
Authority Date: | 02 Jul 1951 (74 years ago) |
Last Annual Report: | 19 Jul 1995 (30 years ago) |
Organization Number: | 0063335 |
Principal Office: | 2187 ATLANTIC ST, STAMFORD, CT 06902 |
Place of Formation: | INDIANA |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
JOSEPHINE O. MEAD | Director |
MINNIE L. OGLE | Director |
PAUL W. OGLE | Director |
Name | Role |
---|---|
PAUL W. OGLE | Incorporator |
JOSEPHINE O. MEAD | Incorporator |
MINNIE OGLE | Incorporator |
Name | Action |
---|---|
SHELBYVILLE SILGAS, INC. | Merger |
LOUISVILLE SILGAS, INC. | Merger |
Out-of-state | Merger |
JEFFERSONVILLE SILGAS, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
H & S GAS COMPANY | Inactive | No data |
Name | File Date |
---|---|
Historic document | 2009-08-19 |
Certificate of Withdrawal | 1996-05-28 |
Annual Report | 1995-07-01 |
Letters | 1994-07-28 |
Certificate of Assumed Name | 1994-07-15 |
Annual Report | 1994-07-01 |
Annual Report | 1993-07-01 |
Annual Report | 1992-07-01 |
Annual Report | 1991-07-01 |
Articles of Merger | 1990-09-20 |
Date of last update: 05 Feb 2025
Sources: Kentucky Secretary of State