Search icon

NORTHSTAR NAVIGATION, INC.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of NORTHSTAR NAVIGATION, INC., ILLINOIS CORP_61510958 ILLINOIS

Vice President

Name Role
Teresa R Beesecker Vice President

Secretary

Name Role
Teresa R Beesecker Secretary

President

Name Role
Michael A Beesecker President

Treasurer

Name Role
Teresa R Beesecker Treasurer

Incorporator

Name Role
KEITH M. CARWELL Incorporator

Registered Agent

Name Role
BOBBY R. MILLER, JR. Registered Agent

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
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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0400117 Marine Personal Injury 2004-05-28 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 850
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2004-05-28
Termination Date 2004-07-29
Section 0688
Status Terminated

Parties

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

Sources: Kentucky Secretary of State