Search icon

NORTHSTAR NAVIGATION, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

President

Name Role
Michael A Beesecker President

Treasurer

Name Role
Teresa R Beesecker Treasurer

Incorporator

Name Role
KEITH M. CARWELL Incorporator

Vice President

Name Role
Rhonda Roof Vice President

Secretary

Name Role
Teresa R Beesecker Secretary

Director

Name Role
Michael A Beesecker Director
Teresa R Beesecker Director

Registered Agent

Name Role
BOBBY R. MILLER, JR. Registered Agent

Links between entities

Type:
Headquarter of
Company Number:
CORP_61510958
State:
ILLINOIS

Former Company Names

Name Action
NEWCO MARINE, INC. Merger

Filings

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

Court Cases

Court Case Summary

Filing Date:
2004-05-28
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Marine Personal Injury

Parties

Party Name:
SIMPKINS
Party Role:
Plaintiff
Party Name:
NORTHSTAR NAVIGATION, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State