Name: | TEXAS GAS TRANSMISSION CORPORATION |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 11 Dec 1945 (79 years ago) |
Authority Date: | 11 Dec 1945 (79 years ago) |
Last Annual Report: | 26 Mar 2003 (22 years ago) |
Organization Number: | 0180307 |
ZIP code: | 42304 |
City: | Owensboro |
Primary County: | Daviess County |
Principal Office: | 3800 FREDERICA STREET, P.O. BOX 20008, OWENSBORO, KY 42304 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
J. DERRILL CODY | Director |
DENNIS R. HENDRIX | Director |
RICHARD L. LEATHERWOOD | Director |
C. P. MORETON | Director |
W. B. THRELKELD | Director |
Name | Role |
---|---|
E. PHILLIPS MALONE | Incorporator |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Action |
---|---|
TEXAS GAS ALASKA CORPORATION | Merger |
Out-of-state | Merger |
KENTUCKY NATURAL GAS CORPORATION | Merger |
Name | File Date |
---|---|
Annual Report | 2003-10-08 |
Certificate of Withdrawal | 2003-05-16 |
Annual Report | 2003-03-26 |
Annual Report | 2002-12-13 |
Annual Report | 2002-04-23 |
Annual Report | 2001-05-18 |
Annual Report | 2000-05-16 |
Annual Report | 1999-08-10 |
Annual Report | 1998-06-08 |
Annual Report | 1997-07-01 |
Sources: Kentucky Secretary of State