Search icon

FERRELLGAS, INC.

Company Details

Name: FERRELLGAS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Oct 1986 (39 years ago)
Entity Number: 1118332
ZIP code: 64068
County: New York
Place of Formation: Delaware
Address: ONE LIBERTY PLAZA, LIBERTY, MO, United States, 64068
Address: 1 Liberty Plz, Liberty, MO, United States, 64068

DOS Process Agent

Name Role Address
FERRELLGAS, INC. DOS Process Agent 1 Liberty Plz, Liberty, MO, United States, 64068

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
TAMRIA ZERTUCHE Chief Executive Officer ONE LIBERTY PLAZA, LIBERTY, MO, United States, 64068

History

Start date End date Type Value
2024-10-07 2024-10-07 Address ONE LIBERTY PLAZA, LIBERTY, MO, 64068, USA (Type of address: Chief Executive Officer)
2020-10-05 2024-10-07 Address ONE LIBERTY PLAZA, LIBERTY, NV, 64068, USA (Type of address: Service of Process)
2019-01-28 2024-10-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-10-02 2024-10-07 Address ONE LIBERTY PLAZA, LIBERTY, MO, 64068, USA (Type of address: Chief Executive Officer)
2016-10-03 2018-10-02 Address 7500 COLLEGE BLVD / SUITE 1000, OVERLAND PARK, KS, 66210, USA (Type of address: Chief Executive Officer)
2010-11-15 2016-10-03 Address 7500 COLLEGE BLVD / SUITE 1000, OVERLAND PARK, KS, 66210, USA (Type of address: Chief Executive Officer)
2002-10-11 2010-11-15 Address 1 LIBERTY PLAZA, LIBERTY, MO, 64068, USA (Type of address: Chief Executive Officer)
2000-09-29 2002-10-11 Address ONE LIBERTY PLAZA, LIBERTY, MO, 64068, USA (Type of address: Chief Executive Officer)
2000-09-29 2020-10-05 Address ONE LIBERTY PLAZA, LIBERTY, MO, 64068, USA (Type of address: Service of Process)
1999-12-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241007000474 2024-10-07 BIENNIAL STATEMENT 2024-10-07
221024003186 2022-10-24 BIENNIAL STATEMENT 2022-10-01
201005061402 2020-10-05 BIENNIAL STATEMENT 2020-10-01
SR-15556 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181002006564 2018-10-02 BIENNIAL STATEMENT 2018-10-01
161003008205 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141001006481 2014-10-01 BIENNIAL STATEMENT 2014-10-01
121005007010 2012-10-05 BIENNIAL STATEMENT 2012-10-01
101115002651 2010-11-15 BIENNIAL STATEMENT 2010-10-01
081020002128 2008-10-20 BIENNIAL STATEMENT 2008-10-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307097899 0213600 2003-12-12 2795 BALL ROAD, CASSADAGA, NY, 14718
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2004-02-13
Emphasis S: AMPUTATIONS
Case Closed 2004-03-01

Related Activity

Type Referral
Activity Nr 201334679
Safety Yes

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9700430 Other Personal Property Damage 1997-03-28 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 500
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 1997-03-28
Termination Date 1999-01-11
Date Issue Joined 1997-03-28
Section 1441

Parties

Name PAGE
Role Plaintiff
Name FERRELLGAS, INC.
Role Defendant
1703518 Civil Rights Employment 2017-06-12 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 250000
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 2
Filing Date 2017-06-12
Termination Date 2020-01-10
Date Issue Joined 2017-08-14
Section 2000
Sub Section SX
Status Terminated

Parties

Name CHOI
Role Plaintiff
Name FERRELLGAS, INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State