Search icon

EXCEL ENERGY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EXCEL ENERGY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 06 Jun 1990 (35 years ago)
Organization Date: 06 Jun 1990 (35 years ago)
Last Annual Report: 25 Jun 2008 (17 years ago)
Organization Number: 0273722
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 875 STARKS BLDG., LOUISVILLE, KY 40202
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
WILLIAM H. LA MASTER, JR. Registered Agent

President

Name Role
William H La Masterjr President

Director

Name Role
WILLIAM H. LAMASTER, JR. Director

Incorporator

Name Role
JOHN H. STITES, III Incorporator

Filings

Name File Date
Administrative Dissolution 2009-11-03
Annual Report 2008-06-25
Annual Report 2007-06-12
Annual Report 2006-06-21
Annual Report 2005-06-29

Court Cases

Court Case Summary

Filing Date:
2007-09-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
EXCEL ENERGY, INC.
Party Role:
Plaintiff
Party Name:
CANNELTON SALES CO,
Party Role:
Defendant

Court Case Summary

Filing Date:
2002-01-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
GEVEDON,
Party Role:
Plaintiff
Party Role:
Defendant
Party Name:
SMITH
Party Role:
Defendant
Party Name:
EXCEL ENERGY, INC.
Party Role:
Plaintiff

Court Case Summary

Filing Date:
1999-07-02
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
COMMONWEALTH INSTITU,
Party Role:
Plaintiff
Party Name:
EXCEL ENERGY, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State