Name: | KENTUCKY OIL GATHERING CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 15 Nov 1996 (28 years ago) |
Organization Date: | 15 Nov 1996 (28 years ago) |
Last Annual Report: | 14 Jun 2012 (13 years ago) |
Organization Number: | 0424189 |
Principal Office: | CAROLYN PARK, RADNOR CORPORATE CENTER 5, SUITE 400, 100 MATSONFORD RD., RADNOR, PA 19087 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
Brian Jonard | President |
Name | Role |
---|---|
Carolyn Park | Secretary |
Name | Role |
---|---|
Dawn Seifried | Treasurer |
Name | Role |
---|---|
John Park | Director |
Name | Role |
---|---|
KIMBERLY TOUGHILL | Incorporator |
Name | File Date |
---|---|
Certificate of Authority (LLC) | 2012-08-29 |
Annual Report | 2012-06-14 |
Annual Report | 2011-02-10 |
Registered Agent name/address change | 2010-04-19 |
Annual Report | 2010-03-08 |
Annual Report | 2009-01-16 |
Registered Agent name/address change | 2008-09-16 |
Annual Report | 2008-01-16 |
Annual Report | 2007-01-12 |
Annual Report | 2006-01-26 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
310659743 | 0452110 | 2008-01-15 | 523 HWY 1103, LINEFORK, KY, 41833 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Accident |
Activity Nr | 102497807 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 338003101 A |
Issuance Date | 2008-03-28 |
Abatement Due Date | 2008-04-03 |
Current Penalty | 2334.0 |
Initial Penalty | 3500.0 |
Contest Date | 2008-04-18 |
Final Order | 2009-03-10 |
Nr Instances | 1 |
Nr Exposed | 18 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100147 C01 |
Issuance Date | 2008-03-28 |
Abatement Due Date | 2008-04-03 |
Current Penalty | 2333.0 |
Initial Penalty | 3500.0 |
Contest Date | 2008-04-18 |
Final Order | 2009-03-10 |
Nr Instances | 1 |
Nr Exposed | 18 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19100212 A01 |
Issuance Date | 2008-03-28 |
Abatement Due Date | 2008-04-03 |
Current Penalty | 2333.0 |
Initial Penalty | 3500.0 |
Contest Date | 2008-04-18 |
Final Order | 2009-03-10 |
Nr Instances | 1 |
Nr Exposed | 18 |
Sources: Kentucky Secretary of State