Name: | EQT GATHERING OF KENTUCKY, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 30 Jul 2008 (17 years ago) |
Authority Date: | 30 Jul 2008 (17 years ago) |
Last Annual Report: | 27 Jun 2013 (12 years ago) |
Organization Number: | 0710509 |
Principal Office: | 625 LIBERTY AVENUE, SUITE 1700, PITTSBURGH, PA 15222 |
Name | Role |
---|---|
Philip P. Conti | Director |
Theresa Z. Bone | Director |
Randall L. Crawford | Director |
Name | Role |
---|---|
Thomas E. Quinlan | Assistant Treasurer |
Theresa Z. Bone | Assistant Treasurer |
Name | Role |
---|---|
Martin A. Fritz | President |
Name | Role |
---|---|
Phillip G. Elliott | Treasurer |
Name | Role |
---|---|
Kimberly L. Sachse | Assistant Secretary |
Paul Diehl | Assistant Secretary |
Henry E. Reich, Jr | Assistant Secretary |
Name | Role |
---|---|
M. Elise Hyland | COO |
Name | Role |
---|---|
Jay Brandli | Vice President |
Nicholas Galizia | Vice President |
Brinton Goettel | Vice President |
Andrew L. Murphy | Vice President |
Shawn Posey | Vice President |
Ralph Deer | Vice President |
Fredrick K. Dalena | Vice President |
Robert J. Cooper | Vice President |
Michael J. Provencher | Vice President |
David A. Bradley | Vice President |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Nicole H. King | Secretary |
Name | Action |
---|---|
EQUITABLE GATHERING, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
EQT GATHERING, INC. | Unknown | - |
EQUITABLE GATHERING OF KENTUCKY | Inactive | 2014-04-27 |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2014-03-27 |
Annual Report | 2013-06-27 |
Annual Report | 2012-06-12 |
Annual Report | 2011-06-23 |
Principal Office Address Change | 2010-08-18 |
Annual Report | 2010-06-28 |
Registered Agent name/address change | 2010-04-19 |
Annual Report | 2009-06-18 |
Certificate of Assumed Name | 2009-04-27 |
Amendment | 2009-04-20 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1200197 | Other Real Property Actions | 2012-09-18 | remanded to state court | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | BAKER |
Role | Plaintiff |
Name | EQT GATHERING OF KENTUCKY, INC. |
Role | Defendant |
Circuit | Sixth Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | diversity of citizenship |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 75000 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 6 |
Filing Date | 2013-05-28 |
Termination Date | 2013-10-08 |
Date Issue Joined | 2013-06-04 |
Section | 1441 |
Sub Section | AC |
Status | Terminated |
Parties
Name | BAKER |
Role | Plaintiff |
Name | EQT GATHERING OF KENTUCKY, INC. |
Role | Defendant |
Sources: Kentucky Secretary of State