Name: | SOUTHCAP PIPE LINE COMPANY |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
File Date: | 08 May 1967 (58 years ago) |
Authority Date: | 08 May 1967 (58 years ago) |
Last Annual Report: | 26 Jun 2012 (13 years ago) |
Organization Number: | 0066857 |
Principal Office: | <font face="Book Antiqua">333 CLAY STREET, SUITE 1600, HOUSTON, TX 77002</font> |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
AL SWANSON | CFO |
Name | Role |
---|---|
HARRY N PEFANIS | President |
Name | Role |
---|---|
F XAVIER PENA | Assistant Secretary |
Name | Role |
---|---|
RICHARD K MCGEE | Secretary |
Name | Role |
---|---|
AL SWANSON | Vice President |
MARK J GORMAN | Vice President |
Name | Role |
---|---|
MARK GORMAN | Director |
W. S. MCCONNOR | Director |
L. R. WILLIAMS | Director |
JERROLD G. HALL | Director |
R. P. NELSON | Director |
HARRY N PEFANIS | Director |
Name | Role |
---|---|
B. J. CONSONO | Incorporator |
F. J. OBARA, JR. | Incorporator |
A. D. GRIER | Incorporator |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2012-12-04 |
Annual Report | 2012-06-26 |
Annual Report | 2011-06-24 |
Principal Office Address Change | 2010-06-30 |
Annual Report | 2010-06-27 |
Annual Report | 2009-02-11 |
Annual Report | 2008-01-25 |
Annual Report | 2007-02-07 |
Annual Report | 2006-02-10 |
Principal Office Address Change | 2005-11-17 |
Date of last update: 30 Jan 2025
Sources: Kentucky Secretary of State