Search icon

EQUITABLE PRODUCTION - EASTERN STATES, INC.

Company Details

Name: EQUITABLE PRODUCTION - EASTERN STATES, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 May 1986 (39 years ago)
Authority Date: 14 May 1986 (39 years ago)
Last Annual Report: 30 Jun 2000 (25 years ago)
Organization Number: 0214180
Principal Office: 301 GRANT ST, STE 3300, PITTSBURGH, PA 15219
Place of Formation: DELAWARE

Secretary

Name Role
GERARD R MCCONNELL Secretary

President

Name Role
DAVID A DRESNER President

Director

Name Role
WILLIAM C. VOSS Director
JAMES G. STEPHENSON Director
FRANKLIN B. CONGER Director

Incorporator

Name Role
TERESA F. GABBARD Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Vice President

Name Role
EINER STROMSVAAG Vice President

Treasurer

Name Role
PATRICK J DIAZ Treasurer

Former Company Names

Name Action
EASTERN STATES OIL & GAS, INC. Old Name
BLAZER ENERGY CORP. Old Name

Filings

Name File Date
Registered Agent name/address change 2015-10-28
Registered Agent name/address change 2015-10-26
Principal Office Address Change 2002-08-15
Certificate of Withdrawal 2001-05-15
Statement of Change 2000-06-01
Amendment 2000-06-01
Amendment 1999-10-13
Annual Report 1999-06-25
Annual Report 1998-06-15
Statement of Change 1998-05-14

Sources: Kentucky Secretary of State