Search icon

TRUNKLINE GAS COMPANY

Company Details

Name: TRUNKLINE GAS COMPANY
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 May 1959 (66 years ago)
Authority Date: 21 May 1959 (66 years ago)
Last Annual Report: 02 Jul 2001 (24 years ago)
Organization Number: 0067956
Principal Office: 212 WEST MICHIGAN AVE., JACKSON, MI 49201
Place of Formation: DELAWARE

Director

Name Role
William T McCormick Director
D. C. BELL Director
M. O. BORING, JR. Director
H. E. EKBLOM Director
R. D. HUNSUCKER Director
W. C. KEEFE Director

Treasurer

Name Role
Alan M Wright Treasurer

Secretary

Name Role
Thomas A McNish Secretary

Incorporator

Name Role
S. M. BROWN Incorporator
H. K. WEBB Incorporator
C. S. PEABBLES Incorporator

President

Name Role
Christopher A Helms President

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Vice President

Name Role
Cynthia C Albert Vice President

Assumed Names

Name Status Expiration Date
CMS TRUNKLINE GAS COMPANY Inactive 2004-09-23

Filings

Name File Date
Certificate of Withdrawal 2001-12-18
Annual Report 2001-08-17
Annual Report 2000-08-10
Certificate of Assumed Name 1999-09-23
Annual Report 1999-09-23
Annual Report 1998-07-29
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104280458 0452110 1986-09-11 HOOK FARM NORTH OF U.S. 60 WEST, KEVIL, KY, 42053
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1986-09-15
Case Closed 1986-09-23

Related Activity

Type Accident
Activity Nr 360744320

Sources: Kentucky Secretary of State