Name: | KENTUCKY GAS DEVELOPMENT, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
File Date: | 02 Apr 2002 (23 years ago) |
Organization Date: | 02 Apr 2002 (23 years ago) |
Last Annual Report: | 23 Jul 2012 (13 years ago) |
Managed By: | Managers |
Organization Number: | 0534136 |
ZIP code: | 40503 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 220 LEXINGTON GREEN CIRCLE, SUITE #130, LEXINGTON, KY 40503 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Mark G Enderle | Treasurer |
Name | Role |
---|---|
Kenneth L Baker | Director |
Mark G Enderle | Director |
KENNETH BAKER | Director |
Name | Role |
---|---|
Kenneth L Baker | President |
Name | Role |
---|---|
JAMES M. MOONEY | Incorporator |
Name | Role |
---|---|
BERT R. LAYNE | Registered Agent |
Name | Action |
---|---|
PEOPLE'S PUBLIC GAS COMPANY, INC. | Merger |
ANEX EXPLORATION, INC. | Merger |
Name | File Date |
---|---|
Administrative Dissolution | 2013-09-28 |
Annual Report | 2012-07-23 |
Annual Report | 2011-06-29 |
Annual Report | 2010-06-23 |
Principal Office Address Change | 2010-01-26 |
Annual Report | 2009-06-29 |
Annual Report | 2008-05-02 |
Annual Report | 2007-05-07 |
Annual Report | 2006-06-14 |
Principal Office Address Change | 2005-06-18 |
Sources: Kentucky Secretary of State