Search icon

KENTUCKY OIL GATHERING CORPORATION

Company Details

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

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

President

Name Role
Brian Jonard President

Secretary

Name Role
Carolyn Park Secretary

Treasurer

Name Role
Dawn Seifried Treasurer

Director

Name Role
John Park Director

Incorporator

Name Role
KIMBERLY TOUGHILL Incorporator

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310659743 0452110 2008-01-15 523 HWY 1103, LINEFORK, KY, 41833
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 2008-03-07
Case Closed 2009-05-12

Related Activity

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