Search icon

TRANEX CORPORATION

Company Details

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

Registered Agent

Name Role
JOHN F. HALL Registered Agent

President

Name Role
Glenn R Jennings President

Vice President

Name Role
John F Hall Vice President

Secretary

Name Role
John F Hall Secretary

Treasurer

Name Role
John F Hall Treasurer

Director

Name Role
DIANA TURNBULL Director

Incorporator

Name Role
E. DAVID MARSHALL Incorporator

Former Company Names

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

Filings

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