Name: | P T 3 GAS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 06 Sep 1983 (42 years ago) |
Organization Date: | 06 Sep 1983 (42 years ago) |
Last Annual Report: | 28 Apr 2000 (25 years ago) |
Organization Number: | 0181380 |
ZIP code: | 40575 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 505 MARTIN DR., RICHMOND, KY 40575 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
Eugene R Parks | Vice President |
Name | Role |
---|---|
Carol Parks Taylor | Secretary |
Name | Role |
---|---|
Carol Parks Taylor | Treasurer |
Name | Role |
---|---|
GARY RICHARD PARKS | Director |
EUGENE REYNOLDS PARKS | Director |
ROBERT GLENN TAYLOR | Director |
Name | Role |
---|---|
GARY RICHARD PARKS | Incorporator |
Name | Role |
---|---|
Robert G Taylor Sr | President |
Name | Role |
---|---|
ROBERT G. TAYLOR, SR. | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 2001-11-01 |
Annual Report | 2000-05-19 |
Annual Report | 1999-07-16 |
Annual Report | 1998-09-02 |
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