Search icon

NGL INVESTMENT MANAGEMENT, INC.

Company Details

Name: NGL INVESTMENT MANAGEMENT, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Feb 1991 (34 years ago)
Organization Date: 12 Feb 1991 (34 years ago)
Last Annual Report: 24 May 2001 (24 years ago)
Organization Number: 0282708
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 450 S. 3RD. ST., LOUISVILLE, KY 40202
Place of Formation: KENTUCKY
Common No Par Shares: 1000000

Incorporator

Name Role
JAMES W. BAXTER, III Incorporator

Treasurer

Name Role
Patricia B Seacat Treasurer

Director

Name Role
William G Duncan Jr Director
C Barret Birnsteel Director
Patricia B Seacat Director
JAMES W. BAXTER, III Director
MICHAEL W. LOWE Director
JOE A. WALLACE Director

President

Name Role
William G Duncan Jr President

Vice President

Name Role
C Barret Birnsteel Vice President

Secretary

Name Role
Patricia B Seacat Secretary

Registered Agent

Name Role
MICHAEL C. S. FOSBURY Registered Agent

Former Company Names

Name Action
SOUTHEASTERN FINANCIAL SERVICES, INC. Old Name

Filings

Name File Date
Dissolution 2001-12-18
Annual Report 2001-07-16
Statement of Change 2001-05-24
Amendment 2001-04-23
Statement of Change 2000-07-10
Annual Report 1999-07-20
Annual Report 1998-06-26
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01

Sources: Kentucky Secretary of State