Name: | PENN VIRGINIA RESOURCES CORPORATION |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 18 Dec 1978 (46 years ago) |
Authority Date: | 18 Dec 1978 (46 years ago) |
Last Annual Report: | 30 Jun 1998 (27 years ago) |
Organization Number: | 0114226 |
Principal Office: | ONE RADNOR CORPORATE CENTER, STE 200, RADNOR, PA 19087 |
Place of Formation: | VIRGINIA |
Name | Role |
---|---|
Ann N Horton | Secretary |
Name | Role |
---|---|
Keith D Horton | President |
Name | Role |
---|---|
Ann N Horton | Vice President |
Name | Role |
---|---|
Ann N Horton | Treasurer |
Name | Role |
---|---|
WILLIAM F. SHUPE | Director |
JOHN A. H. SHOBER | Director |
RICHARD M. KLINGAMAN | Director |
Name | Role |
---|---|
G. DANIEL O'DONNELL | Incorporator |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Action |
---|---|
CONTROLLED RESOURCES OIL AND GAS CORPORATION | Old Name |
COMANCHE PROPERTIES, INC. | Merger |
THE BRUSHY CREEK CORPORATION | Merger |
CONTROLLED RESOURCES, INC. | Merger |
Name | File Date |
---|---|
Annual Report | 2001-08-16 |
Certificate of Withdrawal | 1999-04-16 |
Annual Report | 1998-08-11 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-07-01 |
Annual Report | 1992-07-01 |
Annual Report | 1991-07-01 |
Sources: Kentucky Secretary of State