Name: | BURKESVILLE GAS COMPANY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 25 Sep 1990 (35 years ago) |
Organization Date: | 25 Sep 1990 (35 years ago) |
Last Annual Report: | 15 May 2024 (a year ago) |
Organization Number: | 0277722 |
Industry: | Electric, Gas and Sanitary Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42717 |
City: | Burkesville, Bakerton, Bow, Dubre, Kettle, Peytonsbur... |
Primary County: | Cumberland County |
Principal Office: | 119 Upper River Street , Burkesville , KY 42717 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 10000 |
Name | Role |
---|---|
Ken Joyce | Secretary |
Name | Role |
---|---|
RESOURCES, INC. | Director |
David Thomas Shirey Jr. | Director |
CONSOLIDATED FINANCIAL | Director |
KEN-GAS OF KENTUCKY, INC | Director |
Name | Role |
---|---|
KENNETH A. MEREDITH, II | Registered Agent |
Name | Role |
---|---|
David Thomas Shirey Jr | President |
Name | Role |
---|---|
KENNETH R. TURNER | Incorporator |
TOM SHIREY | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-05-15 |
Annual Report | 2023-03-16 |
Annual Report | 2022-05-19 |
Annual Report | 2021-05-05 |
Annual Report | 2020-03-19 |
Sources: Kentucky Secretary of State