Search icon

DOMINION EXPLORATION & PRODUCTION, INC.

Company Details

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

Vice President

Name Role
James P. Carney Vice President

Director

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

Signature

Name Role
E. J. Marks, III Signature

Incorporator

Name Role
W. J. REIF Incorporator
J. L. RIVERA Incorporator
G. J. COYLE Incorporator

Secretary

Name Role
Carter M. Reid Secretary

Treasurer

Name Role
Scott G Hetzer Treasurer

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
Benjamin A. Hardesty President

Filings

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