Name: | ABARTA OIL & GAS CO., LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 09 Dec 1996 (28 years ago) |
Authority Date: | 09 Dec 1996 (28 years ago) |
Last Annual Report: | 11 May 2021 (4 years ago) |
Organization Number: | 0425050 |
Principal Office: | 200 ALPHA DRIVE, PITTSBURGH, PA 15238-2906 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
James A Taylor | Manager |
Katherine W Fedor | Manager |
William F Holtz | Manager |
Agency Interest Id | Program | Activity Type | Current Milestone | Issued Date | Milestone Date | |
---|---|---|---|---|---|---|
2618 | Wastewater | KPDES Industrial-Renewal | Approval Issued | 2018-06-05 | 2018-06-05 | |
2618 | Wastewater | KPDES Industrial-Renewal | Approval Issued | 2013-01-22 | 2013-01-22 | |
Name | Action |
---|---|
ABARTA OIL & GAS CO., LLC | Old Name |
ABARTA OIL & GAS CO., INC. | Type Conversion |
Name | Status | Expiration Date |
---|---|---|
ABARTA ENERGY | Inactive | 2023-08-14 |
ABARTA OIL & GAS COMPANY | Inactive | 2018-01-08 |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2022-10-04 |
Annual Report | 2021-05-11 |
Annual Report | 2020-02-26 |
Annual Report | 2019-04-04 |
Annual Report | 2018-05-14 |
Name Renewal | 2018-03-26 |
Amendment | 2018-01-08 |
Name Renewal | 2017-05-26 |
Annual Report | 2017-05-26 |
Annual Report | 2016-06-29 |
Sources: Kentucky Secretary of State