Name: | EQT CORPORATION |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 24 Feb 2009 (16 years ago) |
Authority Date: | 24 Feb 2009 (16 years ago) |
Last Annual Report: | 30 Jun 2020 (5 years ago) |
Organization Number: | 0724078 |
Principal Office: | 625 LIBERTY AVENUE, SUITE 1700, PITTSBURGH, PA 15222 |
Place of Formation: | PENNSYLVANIA |
Name | Role |
---|---|
Lydia I. Beebe | Director |
Philip G. Behrman | Director |
Kathryn J. Jackson | Director |
Anita M. Powers | Director |
Janet L. Carrig | Director |
Hallie A. Vanderhider | Director |
Daniel J. Rice | Director |
James T. McManus | Director |
John F. McCartney | Director |
Lee M. Canaan | Director |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Todd M. James | Executive |
Lesley Evancho | Executive |
Name | Role |
---|---|
Thomas E. Quinlan | Assistant Treasurer |
Christian A. Arabia | Assistant Treasurer |
Name | Role |
---|---|
Toby Z. Rice | President |
Name | Role |
---|---|
David M. Khani | CFO |
Name | Role |
---|---|
Timothy C. Lulich | Assistant Secretary |
Name | Role |
---|---|
Richard Anthony Duran | CIO |
Name | Role |
---|---|
William E. Jordan | Vice President |
Jeffrey C. Mitchell | Vice President |
Name | Role |
---|---|
Daniel A. Greenblatt | Treasurer |
Name | Role |
---|---|
Nicole H. King Yohe | Secretary |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2021-10-19 |
Annual Report | 2020-06-30 |
Annual Report | 2019-06-28 |
Annual Report | 2018-06-29 |
Annual Report | 2017-06-29 |
Annual Report | 2016-06-29 |
Annual Report | 2015-06-23 |
Annual Report | 2014-06-19 |
Annual Report | 2013-06-27 |
Annual Report | 2012-06-19 |
Sources: Kentucky Secretary of State