Search icon

AMERIGAS PROPANE, INC.

Company Details

Name: AMERIGAS PROPANE, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 03 Apr 1995 (30 years ago)
Business ID: 621726
State of Incorporation: PENNSYLVANIA
Principal Office Address: 500 N. Gulph RoadKing of Prussia , PA 19406

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 109 Executive Drive, Suite 3, Madison, MS 39110

Director

Name Role Address
Raymond J. Kaszuba Director 500 N Gulph Rd, King Of Prussia, PA 19406
K. Richard Turner Director 460 N. Gulph Rd., King Of Prussia, PA 19406

President

Name Role Address
Raymond J. Kaszuba President 500 N Gulph Rd, King Of Prussia, PA 19406
Michael Sharp President 500 NORTH GULPH ROAD, King of Prussia, PA 19406

Treasurer

Name Role Address
Raymond Kaszuba Treasurer 460 North Gulph Road, King of Prussia, PA 19406

Secretary

Name Role Address
JESSICA A. MILNER Secretary 500 N Gulph Rd, King Of Prussia, PA 19406

Assistant Secretary

Name Role Address
PAMELA A MEREDITH Assistant Secretary 500 N. Gulph Rd., King Of Prussia, PA 19406

Filings

Type Status Filed Date Description
Annual Report Filed 2025-04-18 Annual Report For AMERIGAS PROPANE, INC.
Annual Report Filed 2024-04-02 Annual Report For AMERIGAS PROPANE, INC.
Annual Report Filed 2023-04-07 Annual Report For AMERIGAS PROPANE, INC.
Annual Report Filed 2022-04-06 Annual Report For AMERIGAS PROPANE, INC.
Registered Agent Change of Address Filed 2022-03-31 Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC.
Annual Report Filed 2021-04-12 Annual Report For AMERIGAS PROPANE, INC.
Annual Report Filed 2020-03-31 Annual Report For AMERIGAS PROPANE, INC.
Annual Report Filed 2019-03-19 Annual Report For AMERIGAS PROPANE, INC.
Registered Agent Change of Address Filed 2018-06-15 Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC.
Annual Report Filed 2018-03-26 Annual Report For AMERIGAS PROPANE, INC.

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2400270 Torts to Land 2024-08-30 missing
Circuit Fifth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-08-30
Termination Date 1900-01-01
Section 1446
Sub Section PD
Status Pending

Parties

Name LEE
Role Plaintiff
Name AMERIGAS PROPANE, INC.
Role Defendant
1000093 Civil Rights Employment 2010-09-29 settled
Circuit Fifth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2010-09-29
Termination Date 2011-05-09
Date Issue Joined 2010-10-06
Section 1332
Sub Section ED
Status Terminated

Parties

Name RIKARD
Role Plaintiff
Name AMERIGAS PROPANE, INC.
Role Defendant
9400158 Fair Labor Standards Act 1994-10-05 voluntarily
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 1994-10-05
Termination Date 1994-12-13
Date Issue Joined 1994-11-02
Section 0201

Parties

Name HIBBLER
Role Plaintiff
Name AMERIGAS PROPANE, INC.
Role Defendant

Date of last update: 23 Apr 2025

Sources: Mississippi Secretary of State