Name: | DOMINION EXPLORATION & PRODUCTION, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
File Date: | 07 Jan 1974 (51 years ago) |
Authority Date: | 07 Jan 1974 (51 years ago) |
Last Annual Report: | 09 Jun 2008 (17 years ago) |
Organization Number: | 0147554 |
Principal Office: | 120 TREDEGAR STREET, ATTENTION: GEORGE W. MARGET, III, RICHMOND, VA 23219 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
James P. Carney | Vice President |
Name | Role |
---|---|
Paul D. Kuonce | Director |
T. A. WHITE | Director |
R. J. MURDY | Director |
B. H. COOKSEY | Director |
W. A. BOYD | Director |
A. I. INGHAM | Director |
Name | Role |
---|---|
E. J. Marks, III | Signature |
Name | Role |
---|---|
W. J. REIF | Incorporator |
J. L. RIVERA | Incorporator |
G. J. COYLE | Incorporator |
Name | Role |
---|---|
Carter M. Reid | Secretary |
Name | Role |
---|---|
Scott G Hetzer | Treasurer |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Benjamin A. Hardesty | President |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2008-12-29 |
Registered Agent name/address change | 2008-09-16 |
Annual Report | 2008-06-09 |
Principal Office Address Change | 2008-06-09 |
Annual Report | 2007-03-26 |
Annual Report | 2006-07-07 |
Annual Report | 2005-07-05 |
Annual Report | 2004-07-19 |
Annual Report | 2003-09-23 |
Annual Report | 2002-08-27 |
Date of last update: 30 Jan 2025
Sources: Kentucky Secretary of State