Name: | TRANEX CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 28 Jun 1985 (40 years ago) |
Organization Date: | 28 Jun 1985 (40 years ago) |
Last Annual Report: | 03 Jun 1999 (26 years ago) |
Organization Number: | 0203361 |
ZIP code: | 40391 |
City: | Winchester, Ford |
Primary County: | Clark County |
Principal Office: | 3617 LEXINGTON ROAD, WINCHESTER, KY 40391 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
JOHN F. HALL | Registered Agent |
Name | Role |
---|---|
Glenn R Jennings | President |
Name | Role |
---|---|
John F Hall | Vice President |
Name | Role |
---|---|
John F Hall | Secretary |
Name | Role |
---|---|
John F Hall | Treasurer |
Name | Role |
---|---|
DIANA TURNBULL | Director |
Name | Role |
---|---|
E. DAVID MARSHALL | Incorporator |
Name | Action |
---|---|
DRAKE MERGER SUB INC. | Merger |
TRANEX CORPORATION | Merger |
LAUREL VALLEY PIPE LINE COMPANY | Merger |
CUMBERLAND VALLEY PIPE LINE CO. | Merger |
GAS SERVICE COMPANY, INC. | Merger |
DELTA NATURAL GAS CO. | Old Name |
CIRCLE R, INC. | Merger |
KNOX GAS, INC. | Merger |
LONDON GAS, INC. | Merger |
PINEVILLE GAS COMPANY | Merger |
Name | File Date |
---|---|
Annual Report | 1999-07-02 |
Articles of Merger | 1999-04-30 |
Statement of Change | 1998-05-20 |
Annual Report | 1998-05-19 |
Amended and Restated Articles | 1998-03-19 |
Sources: Kentucky Secretary of State