Name: | NORTHSTAR NAVIGATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 19 Sep 1991 (34 years ago) |
Organization Date: | 19 Sep 1991 (34 years ago) |
Last Annual Report: | 30 Jun 2004 (21 years ago) |
Organization Number: | 0291025 |
ZIP code: | 42002 |
City: | Paducah |
Primary County: | Mccracken County |
Principal Office: | P.O. BOX 30, PADUCAH, KY 42002-0030 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | NORTHSTAR NAVIGATION, INC., ILLINOIS | CORP_61510958 | ILLINOIS |
Name | Role |
---|---|
Teresa R Beesecker | Vice President |
Name | Role |
---|---|
Teresa R Beesecker | Secretary |
Name | Role |
---|---|
Michael A Beesecker | President |
Name | Role |
---|---|
Teresa R Beesecker | Treasurer |
Name | Role |
---|---|
KEITH M. CARWELL | Incorporator |
Name | Role |
---|---|
BOBBY R. MILLER, JR. | Registered Agent |
Name | Action |
---|---|
NEWCO MARINE, INC. | Merger |
Name | File Date |
---|---|
Administrative Dissolution | 2005-11-01 |
Annual Report | 2003-08-26 |
Annual Report | 2002-08-26 |
Annual Report | 2001-08-02 |
Annual Report | 2000-07-18 |
Statement of Change | 2000-06-09 |
Articles of Merger | 2000-01-04 |
Annual Report | 1999-07-16 |
Annual Report | 1999-07-15 |
Annual Report | 1998-05-06 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0400117 | Marine Personal Injury | 2004-05-28 | settled | |||||||||||||||||||||||||||||||||||||||||||
|
Name | SIMPKINS |
Role | Plaintiff |
Name | NORTHSTAR NAVIGATION, INC. |
Role | Defendant |
Sources: Kentucky Secretary of State