Changes to our website — to find out why access to some data now requires a login,
click here
The Open Database Of The Corporate World
Search
Companies
Officers
Log in/Sign up
Filings for
CONSOL GAS APPALACHIAN DEVELOPMENT PROPERTIES LLC
(Kentucky (US))
14 Jul 2010
App. for Certificate of Withdrawal
view
13 Jul 2010
Annual Report
view
13 Jul 2010
Annual Report
view
25 May 2010
Amendment
view
20 Apr 2010
Registered Agent name/address change
view
20 Apr 2010
Registered Agent name/address change
view
9 Jun 2009
Annual Report
view
9 Jun 2009
Annual Report
view
16 Sep 2008
Registered Agent name/address change
view
16 Sep 2008
Registered Agent name/address change
view
5 Jun 2008
Annual Report
view
5 Jun 2008
Annual Report
view
5 Jul 2007
Principal Office Address Change
view
28 Jun 2007
Annual Report
view
28 Jun 2007
Annual Report
view
7 Jul 2006
Annual Report
view
5 Jul 2005
Annual Report
view
19 Jul 2004
Annual Report
view
28 Oct 2003
Annual Report
view
7 Aug 2002
Annual Report
view
2 Jul 2002
Principal Office Address Change
view
21 May 2001
Annual Report
view
26 Apr 2000
Annual Report
view
18 Jun 1999
Annual Report
view
23 Apr 1998
Annual Report
view
6 Oct 1997
Statement of Change
view
1 Jul 1997
Annual Report
view
1 Jul 1996
Annual Report
view
5 Sep 1995
Application for Certificate of Authority
view