Name: | COLUMBIA GULF TRANSMISSION, LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 15 Feb 1994 (31 years ago) |
Authority Date: | 15 Feb 1994 (31 years ago) |
Last Annual Report: | 12 Aug 2024 (8 months ago) |
Organization Number: | 0326493 |
Industry: | Electric, Gas and Sanitary Services |
Number of Employees: | Small (0-19) |
Principal Office: | SUITE 1300 700 LOUISIANA STREET, HOUSTON, TX 77002 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
Danika Yeager | Member |
Nathaniel A Brown | Member |
Tina Faraca | Member |
Name | Role |
---|---|
M.P. O'FLYNN | Director |
J.H. CROOM | Director |
J.P. HOLLAND | Director |
D.L. BELL, JR. | Director |
J.D. DALY | Director |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Agency Interest Id | Program | Activity Type | Current Milestone | Issued Date | Milestone Date | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
747 | Wastewater | KPDES Ind Storm Gen Const | Approval Issued | 2021-10-08 | 2021-10-08 | |||||||||
|
||||||||||||||
118734 | Air | Registered Source-Initial | Approval Issued | 2013-06-25 | 2013-06-25 | |||||||||
|
Name | Action |
---|---|
COLUMBIA GULF TRANSMISSION COMPANY | Type Conversion |
Name | File Date |
---|---|
Annual Report | 2024-08-12 |
Annual Report | 2023-06-12 |
Principal Office Address Change | 2022-06-27 |
Annual Report | 2022-06-27 |
Annual Report | 2021-06-22 |
Annual Report | 2020-05-31 |
Annual Report | 2019-05-06 |
Annual Report | 2018-05-10 |
Principal Office Address Change | 2017-04-21 |
Annual Report | 2017-04-21 |
Sources: Kentucky Secretary of State