Name: | CIRCLE R, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 28 Mar 1997 (28 years ago) |
Organization Date: | 28 Mar 1997 (28 years ago) |
Last Annual Report: | 09 Jun 1998 (27 years ago) |
Organization Number: | 0430762 |
ZIP code: | 40391 |
City: | Winchester, Ford |
Primary County: | Clark County |
Principal Office: | ROUTE 1, BOX 30-A, WINCHESTER, KY 40391 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Gary Reece | President |
Name | Role |
---|---|
Gary Reece | Secretary |
Name | Role |
---|---|
Gary Reece | Treasurer |
Name | Role |
---|---|
A Douglas Reece | Vice President |
Name | Role |
---|---|
GARY W NAPIER | Incorporator |
Name | Role |
---|---|
JOHN F. HALL | Registered Agent |
Name | Action |
---|---|
DRAKE MERGER SUB INC. | Merger |
TRANEX CORPORATION | Merger |
LAUREL VALLEY PIPE LINE COMPANY | Merger |
CUMBERLAND VALLEY PIPE LINE CO. | Merger |
GAS SERVICE COMPANY, INC. | Merger |
DELTA NATURAL GAS CO. | Old Name |
CIRCLE R, INC. | Merger |
KNOX GAS, INC. | Merger |
LONDON GAS, INC. | Merger |
PINEVILLE GAS COMPANY | Merger |
Name | File Date |
---|---|
Amended and Restated Articles | 1998-11-25 |
Statement of Change | 1998-11-06 |
Annual Report | 1998-06-25 |
Articles of Incorporation | 1997-03-28 |
Sources: Kentucky Secretary of State