Name: | CITY GAS & TRANSMISSION CORPORATION |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 07 Apr 1986 (39 years ago) |
Authority Date: | 07 Apr 1986 (39 years ago) |
Last Annual Report: | 03 Oct 1989 (36 years ago) |
Organization Number: | 0213740 |
ZIP code: | 40512 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 3452 NEWTOWN PIKE, LEXINGTON, KY 40512 |
Place of Formation: | UTAH |
Name | Role |
---|---|
WILLIAM L. TRACY | Director |
RUSSELL A. RATLIFF | Director |
WALTER THOMAS | Director |
Name | Role |
---|---|
ANDRA JOHNSON | Incorporator |
TODD ARTHUR GRAMBOW | Incorporator |
COLLEEN LUANA GRAMBOW | Incorporator |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | File Date |
---|---|
Revocation Return | 1990-11-01 |
Revocation of Certificate of Authority | 1990-11-01 |
Sixty Day Notice | 1990-09-01 |
Sixty Day Notice | 1989-09-01 |
Annual Report | 1989-07-01 |
Certificate of Authority | 1986-04-07 |
Sources: Kentucky Secretary of State