Search icon

CNE GAS HOLDINGS, INC.

Branch

Company Details

Entity Name: CNE GAS HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 23 Oct 2007 (17 years ago)
Branch of: CNE GAS HOLDINGS, INC., KENTUCKY (Company Number 0305366)
Date of dissolution: 28 Jan 2013 (12 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 28 Jan 2013 (12 years ago)
Document Number: F07000005265
FEI/EIN Number 611225551
Address: 9960 CORPORATE CAMPUS DR., LOUISVILLE, KY, 04223
Mail Address: 10 SOUTH DEARBORN STREET, 49TH FLOOR, CHICAGO, IL, 60603
Place of Formation: KENTUCKY

Director

Name Role Address
HUSTON MARK P Director 100 CONSTELLATION WAY, STE 1700P, BALTIMORE, MD, 21202
QUINN EDWARD J Director 100 CONSTELLATION WAY, STE 1700P, BALTIMORE, MD, 21202
HYLE KATHLEEN P Director 100 CONSTELLATION WAY, STE 1700P, BALTIMORE, MD, 21202

Vice President

Name Role Address
BERARDESCO CHARLES A Vice President 100 CONSTELLATION WAY, STE 1700P, BALTIMORE, MD, 21202

Secretary

Name Role Address
BERARDESCO CHARLES A Secretary 100 CONSTELLATION WAY, STE 1700P, BALTIMORE, MD, 21202

Chief Financial Officer

Name Role Address
THAYER JONATHAN W Chief Financial Officer 100 CONSTELLATION WAY, STE 1700P, BALTIMORE, MD, 21202

CCOO

Name Role Address
WATSON KEVIN K CCOO 100 CONSTELLATION WAY, STE 1700P, BALTIMORE, MD, 21202

Events

Event Type Filed Date Value Description
WITHDRAWAL 2013-01-28 No data No data
CHANGE OF MAILING ADDRESS 2013-01-28 9960 CORPORATE CAMPUS DR., LOUISVILLE, KY 04223 No data
NAME CHANGE AMENDMENT 2008-11-12 CNE GAS HOLDINGS, INC. No data

Documents

Name Date
Withdrawal 2013-01-28
Reg. Agent Change 2012-10-17
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-04-28
Name Change 2008-11-12
ANNUAL REPORT 2008-07-14
Foreign Profit 2007-10-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State