Name: | DIVERSIFIED GAS & OIL CORPORATION |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 30 Dec 2019 (5 years ago) |
Authority Date: | 30 Dec 2019 (5 years ago) |
Last Annual Report: | 14 Aug 2024 (7 months ago) |
Organization Number: | 1081712 |
Industry: | Electric, Gas and Sanitary Services |
Number of Employees: | Small (0-19) |
Principal Office: | 1600 Corporate Drive , BIRMINGHAM, AL 35242 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
Rusty Hutson Jr | President |
Name | Role |
---|---|
Eric Williams | Officer |
Name | Role |
---|---|
Jay Trimm | Treasurer |
Name | Role |
---|---|
David Johnson | Director |
Rusty Hutson Jr. | Director |
Bradley Gray | Director |
Robert Post | Director |
Martin Thomas | Director |
David Turner Jr. | Director |
Sandy Stash | Director |
Melanie Little | Director |
Name | Role |
---|---|
CT CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
Benjamin M. Sullivan | Secretary |
Name | File Date |
---|---|
Annual Report | 2024-08-14 |
Annual Report | 2023-04-11 |
Principal Office Address Change | 2023-04-11 |
Annual Report | 2022-05-05 |
Annual Report | 2021-06-09 |
Annual Report | 2020-06-01 |
Application for Certificate of Authority(Corp) | 2019-12-30 |
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2024-09-04 | 2025 | Transportation Cabinet | Department Of Highways | Highway Utility Relocation | Hghy Utility Relocation | 61802.07 |
Executive | 2024-07-22 | 2025 | Transportation Cabinet | Department Of Highways | Highway Utility Relocation | Hghy Utility Relocation | 64409.76 |
Sources: Kentucky Secretary of State