Search icon

NDG, INC.

Company Details

Name: NDG, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Oct 1983 (41 years ago)
Authority Date: 27 Oct 1983 (41 years ago)
Last Annual Report: 19 Jun 2007 (18 years ago)
Organization Number: 0182983
Principal Office: 1343 SOUTH 1800 EAST, SALT LAKE CITY, UT 84108
Place of Formation: OREGON

Incorporator

Name Role
STEPHEN E. BABSON Incorporator

Director

Name Role
DON C. FRISBEE Director
GEORGE D. RIVES Director
C S Marshall Director
M C Barrett Director
A N H Taylor Director
GERALD K. DRUMMOND Director

Officer

Name Role
M C Barrett Officer
J A Cummings Officer
B D Roper Officer
K L Baker Officer
M Taylor Officer
A J Perius Officer

Assistant Treasurer

Name Role
C J Wykstra Assistant Treasurer

President

Name Role
C S Marshall President

Secretary

Name Role
S S Crompton Secretary

Treasurer

Name Role
J R Welch Treasurer

Vice President

Name Role
M C Barrett Vice President
J D Price Vice President
A N H Taylor Vice President
P C Taylor Vice President

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
NERCO - HILLER COAL COMPANY Merger
NERCO RIVER TERMINAL COMPANY Old Name

Filings

Name File Date
App. for Certificate of Withdrawal 2008-01-11
Annual Report 2007-06-19
Annual Report 2006-06-08
Annual Report 2005-06-13
Annual Report 2003-09-03
Annual Report 2002-06-04
Annual Report 2001-07-02
Annual Report 2000-07-07
Annual Report 1999-07-15
Annual Report 1998-05-13

Mines

Mine Name Type Status Primary Sic
Owensboro River Terminal Facility Abandoned Coal (Bituminous)

Parties

Name Mid America Terminal Inc
Role Operator
Start Date 1978-11-01
End Date 1984-01-22
Name Ndg Inc
Role Operator
Start Date 1984-01-23
Name Mid-America Terminal Inc
Role Operator
Start Date 1977-03-01
End Date 1978-10-31
Name MidAmerican Energy Holdings Company
Role Current Controller
Start Date 1984-01-23
Name Ndg Inc
Role Current Operator

Sources: Kentucky Secretary of State