Search icon

ATMOS ENERGY CORPORATION

Company Details

Name: ATMOS ENERGY CORPORATION
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Dec 1987 (37 years ago)
Authority Date: 14 Dec 1987 (37 years ago)
Last Annual Report: 06 Mar 2024 (a year ago)
Organization Number: 0237484
Industry: Electric, Gas and Sanitary Services
Number of Employees: Large (100+)
Principal Office: 5430 LBJ FREEWAY, STE 160, DALLAS, TX 75240
Place of Formation: TEXAS

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

President

Name Role
Kevin Akers President

Director

Name Role
Diana J Walters Director
Rafael G Garza Director
Frank Yoho Director
John C. Ale Director
CHARLES K. VAUGHN Director
RONALD L. FANCHER Director
DENNIS S. GILLMORE Director
PHILLIP E. NICHOL Director
DEWEY G. WILLIAMS Director
Richard K Gordon Director

Incorporator

Name Role
G. WAYNE COGDILL Incorporator

Vice President

Name Role
Christopher Forsythe Vice President
Karen Hartsfield Vice President

Treasurer

Name Role
Daniel M Meziere Treasurer

Former Company Names

Name Action
ENERGAS COMPANY Old Name
WESTERN KENTUCKY GAS UTILITY CORPORATION Merger

Assumed Names

Name Status Expiration Date
THE COMPUTING CENTER OF WESTERN KENTUCKY Inactive -
WESTERN KENTUCKY GAS COMPANY Inactive 2003-07-15

Filings

Name File Date
Annual Report 2024-03-06
Annual Report 2023-03-24
Annual Report 2022-06-10
Annual Report 2021-06-15
Annual Report 2020-06-29

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-03-06
Type:
Referral
Address:
NW CORNER OF CARTER AND RIDGEWOOD, OWENSBORO, KY, 42301
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2002-11-19
Type:
Unprog Rel
Address:
WEST 7TH STREET, HOPKINSVILLE, KY, 42240
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1999-04-12
Type:
Complaint
Address:
3034 PARKER ST, PADUCAH, KY, 42003
Safety Health:
Health
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2011-04-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
ROMERO
Party Role:
Plaintiff
Party Name:
ATMOS ENERGY CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
2009-02-10
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
BROWNING
Party Role:
Plaintiff
Party Name:
ATMOS ENERGY CORPORATION
Party Role:
Defendant

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-28 2025 Cabinet of the General Government Unified Prosecutorial System Utilities And Heating Fuels Natural Gas 307.7
Executive 2025-02-28 2025 Transportation Cabinet Department Of Highways Utilities And Heating Fuels Natural Gas 2197.62
Executive 2025-02-27 2025 Health & Family Services Cabinet CHFS - Office Of The Secretary Utilities And Heating Fuels Natural Gas 6.81
Executive 2025-02-27 2025 Transportation Cabinet Department Of Highways Utilities And Heating Fuels Natural Gas 714.1
Executive 2025-02-26 2025 Education and Labor Cabinet Department Of Education Utilities And Heating Fuels Natural Gas 1025.93

Sources: Kentucky Secretary of State