Name: | CONSOLIDATED OIL AND GAS CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 11 Jun 1997 (28 years ago) |
Organization Date: | 11 Jun 1997 (28 years ago) |
Last Annual Report: | 30 Jun 2020 (5 years ago) |
Organization Number: | 0434324 |
ZIP code: | 40734 |
City: | Gray |
Primary County: | Knox County |
Principal Office: | 156 AUTUMN WOODS LOOP, GRAY, KY 40734 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
JENNIFER POWELL | Registered Agent |
Name | Role |
---|---|
Walter Powell | COO |
Name | Role |
---|---|
Walter Powell | Vice President |
John Mayo | Vice President |
Name | Role |
---|---|
Walter Powell | General Manager |
Name | Role |
---|---|
Jennifer Powell | Director |
Walter Powell | Director |
Name | Role |
---|---|
JENNIFER POWELL | Incorporator |
Name | Role |
---|---|
Jennifer G. Powell | President |
Name | Action |
---|---|
CONSOLIDATED GAS, INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2021-10-19 |
Annual Report | 2020-06-30 |
Annual Report | 2019-07-02 |
Annual Report | 2018-07-02 |
Annual Report | 2017-06-30 |
Principal Office Address Change | 2016-06-30 |
Annual Report | 2016-06-30 |
Principal Office Address Change | 2015-06-30 |
Annual Report | 2015-06-30 |
Annual Report | 2014-06-26 |
Sources: Kentucky Secretary of State