Search icon

CNE GAS HOLDINGS, LLC

Headquarter

Company Details

Name: CNE GAS HOLDINGS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Sep 1992 (32 years ago)
Organization Date: 18 Sep 1992 (32 years ago)
Last Annual Report: 15 May 2024 (10 months ago)
Managed By: Members
Organization Number: 0305366
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
Principal Office: 1310 POINT STREET, 8TH FLOOR, BALTIMORE, MD 21231
Place of Formation: KENTUCKY
Authorized Shares: 10000

Links between entities

Type Company Name Company Number State
Headquarter of CNE GAS HOLDINGS, LLC, ALABAMA 000-937-626 ALABAMA
Headquarter of CNE GAS HOLDINGS, LLC, CONNECTICUT 1095090 CONNECTICUT
Headquarter of CNE GAS HOLDINGS, LLC, CONNECTICUT 0916723 CONNECTICUT
Headquarter of CNE GAS HOLDINGS, LLC, IDAHO 372248 IDAHO
Headquarter of CNE GAS HOLDINGS, LLC, IDAHO 531266 IDAHO
Headquarter of CNE GAS HOLDINGS, LLC, ILLINOIS LLC_04185463 ILLINOIS
Headquarter of CNE GAS HOLDINGS, LLC, FLORIDA M13000000600 FLORIDA
Headquarter of CNE GAS HOLDINGS, LLC, FLORIDA F07000005265 FLORIDA

Member

Name Role
CNEGH Holdings, LLC Member

Registered Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Registered Agent

Incorporator

Name Role
VICTOR L. BALTZELL, JR. Incorporator

Organizer

Name Role
LAWRENCE BACHMAN Organizer

Former Company Names

Name Action
CNE GAS HOLDINGS, INC. Type Conversion
FELLON-MCCORD ASSOCIATES, INC. Old Name

Assumed Names

Name Status Expiration Date
FELLON-MCCORD & ASSOCIATES, INC. Inactive 2011-08-17

Filings

Name File Date
Annual Report 2024-05-15
Annual Report 2023-05-10
Principal Office Address Change 2022-06-08
Annual Report 2022-06-08
Annual Report 2021-06-16
Annual Report 2020-06-18
Annual Report 2019-06-28
Principal Office Address Change 2018-06-15
Annual Report 2018-06-15
Annual Report 2017-06-06

Sources: Kentucky Secretary of State