Search icon

EQT GATHERING OF KENTUCKY, INC.

Company Details

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

Director

Name Role
Philip P. Conti Director
Theresa Z. Bone Director
Randall L. Crawford Director

Assistant Treasurer

Name Role
Thomas E. Quinlan Assistant Treasurer
Theresa Z. Bone Assistant Treasurer

President

Name Role
Martin A. Fritz President

Treasurer

Name Role
Phillip G. Elliott Treasurer

Assistant Secretary

Name Role
Kimberly L. Sachse Assistant Secretary
Paul Diehl Assistant Secretary
Henry E. Reich, Jr Assistant Secretary

COO

Name Role
M. Elise Hyland COO

Vice President

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

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Secretary

Name Role
Nicole H. King Secretary

Former Company Names

Name Action
EQUITABLE GATHERING, INC. Old Name

Assumed Names

Name Status Expiration Date
EQT GATHERING, INC. Unknown -
EQUITABLE GATHERING OF KENTUCKY Inactive 2014-04-27

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1200197 Other Real Property Actions 2012-09-18 remanded to state court
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2012-09-18
Termination Date 2013-02-07
Date Issue Joined 2012-09-18
Section 1441
Sub Section PD
Status Terminated

Parties

Name BAKER
Role Plaintiff
Name EQT GATHERING OF KENTUCKY, INC.
Role Defendant
1300104 Other Real Property Actions 2013-05-28 remanded to state court
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