Search icon

COLUMBIA GULF TRANSMISSION, LLC

Company Details

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

Member

Name Role
Danika Yeager Member
Nathaniel A Brown Member
Tina Faraca Member

Director

Name Role
M.P. O'FLYNN Director
J.H. CROOM Director
J.P. HOLLAND Director
D.L. BELL, JR. Director
J.D. DALY Director

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Permits

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
Document Name KYR10P831 Coverage Letter.pdf
Date 2021-10-09
Document Download
118734 Air Registered Source-Initial Approval Issued 2013-06-25 2013-06-25
Document Name CGT-RegistrationInitialLetterSinged 6-25-13.DOC
Date 2013-06-26
Document Download

Former Company Names

Name Action
COLUMBIA GULF TRANSMISSION COMPANY Type Conversion

Filings

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