Name: | EQUITABLE PRODUCTION COMPANY |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 29 Dec 1988 (36 years ago) |
Authority Date: | 29 Dec 1988 (36 years ago) |
Last Annual Report: | 22 Jun 2000 (25 years ago) |
Organization Number: | 0252738 |
Principal Office: | 301 GRANT ST., STE 3300, PITTSBURGH, PA 15219 |
Place of Formation: | WEST VIRGINIA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | EQUITABLE PRODUCTION COMPANY, NEW YORK | 884806 | NEW YORK |
Name | Role |
---|---|
JOHN C. BERTGES | Director |
JEFFREY C SWOVELAND | Director |
GREGORY R SPENCER | Director |
Murry S Gerber | Director |
GERALD W. DYSON | Director |
DONALD I. MORITZ | Director |
Name | Role |
---|---|
David L Porges | Treasurer |
Name | Role |
---|---|
JOHANNA G O'LOUGHLIN | Secretary |
Name | Role |
---|---|
HENRY E REICH JR | Vice President |
Name | Role |
---|---|
Murry S Gerber | President |
Name | Role |
---|---|
J. A. LAGER | Incorporator |
L. R. MARTIN | Incorporator |
L. T. SANDERS | Incorporator |
R. M. FULTON | Incorporator |
R. T. FOSSELL | Incorporator |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Action |
---|---|
EQUITABLE RESOURCES ENERGY COMPANY | Old Name |
BALCRON OIL COMPANY | Merger |
EQUITABLE RESOURCES EXPLORATION, INC. | Merger |
EASTERN KENTUCKY PRODUCTION COMPANY | Old Name |
TREXCO RESOURCES, INC. | Old Name |
UNION DRILLING, INC. | Old Name |
KENTUCKY HYDROCARBON COMPANY | Merger |
KEPCO, INC. | Old Name |
PECO RESOURCES, INC. | Merger |
Out-of-state | Merger |
Name | Status | Expiration Date |
---|---|---|
EQUITABLE RESOURCES EXPLORATION | Inactive | - |
UNION DRILLING | Inactive | - |
PECO RESOURCES | Inactive | - |
KENTUCKY HYDROCARBON | Inactive | - |
Name | File Date |
---|---|
Agent Resignation | 2007-09-13 |
Certificate of Withdrawal | 2001-03-28 |
Annual Report | 2000-08-02 |
Annual Report | 1999-07-08 |
Amendment | 1999-02-01 |
Annual Report | 1998-05-14 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Sources: Kentucky Secretary of State