Name: | FRAMATOME ANP RICHLAND, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 08 Sep 1992 (33 years ago) |
Authority Date: | 08 Sep 1992 (33 years ago) |
Last Annual Report: | 07 May 2001 (24 years ago) |
Organization Number: | 0304938 |
Principal Office: | P.O. BOX 10935, 1301 AVENUE OF THE AMERICAS, LYNCHBURG, VA 245060935 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Mark Weiss | Treasurer |
Name | Role |
---|---|
Wulf Buerkle | Director |
Gerald H Wright | Director |
Horst Kayser | Director |
Norbert Koenig | Director |
HANS BOEHM | Director |
ALBERT HOSER | Director |
ADOLF J. HUETTL | Director |
ANDREAS KLEY | Director |
HELMUT PEKAREK | Director |
Name | Role |
---|---|
Robert Dutton | Secretary |
Name | Role |
---|---|
Mark D Weiss | Vice President |
Name | Role |
---|---|
J H Nordahl | President |
Name | Action |
---|---|
SIEMENS POWER CORPORATION | Old Name |
Name | File Date |
---|---|
Certificate of Withdrawal | 2002-01-02 |
Amendment | 2002-01-02 |
Annual Report | 2001-06-06 |
Annual Report | 2000-08-09 |
Annual Report | 1999-06-18 |
Annual Report | 1998-05-29 |
Annual Report | 1997-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-07-01 |
Sources: Kentucky Secretary of State