Search icon

DELGASCO, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: DELGASCO, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 May 1986 (39 years ago)
Organization Date: 23 May 1986 (39 years ago)
Last Annual Report: 29 May 2024 (a year ago)
Managed By: Members
Organization Number: 0215474
Industry: Electric, Gas and Sanitary Services
Number of Employees: Small (0-19)
ZIP code: 40391
City: Winchester, Ford
Primary County: Clark County
Principal Office: 3617 LEXINGTON ROAD, WINCHESTER, KY 40391
Place of Formation: KENTUCKY

Member

Name Role
Christopher H. Franklin Member
Richard Fox Member
Daniel J. Schuller Member
Matthew Rhodes Member
Christopher P Luning Member
PNG Companies LLC Member

Director

Name Role
VIRGIL E. SCOTT Director
HARRISON D. PEET Director
GLENN R. JENNINGS Director

Incorporator

Name Role
GLENN R. JENNINGS Incorporator

Organizer

Name Role
PRESTON POLJAK Organizer

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent

Former Company Names

Name Action
DELGASCO, INC. Type Conversion

Filings

Name File Date
Annual Report 2024-05-29
Principal Office Address Change 2023-04-11
Annual Report 2023-04-11
Annual Report 2022-05-17
Annual Report 2021-06-03

Court Cases

Court Case Summary

Filing Date:
2008-08-25
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
DELGASCO, LLC
Party Role:
Plaintiff
Party Name:
CITIZENS GAS UTILITY DISTRICT
Party Role:
Defendant

Court Case Summary

Filing Date:
1996-06-04
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
DELGASCO, LLC
Party Role:
Plaintiff
Party Name:
DJM JOINT VENTURE,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State