Search icon

RIVEREAGLE CORP.

Company Details

Name: RIVEREAGLE CORP.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Feb 1994 (31 years ago)
Authority Date: 15 Feb 1994 (31 years ago)
Last Annual Report: 21 Jun 2013 (12 years ago)
Organization Number: 0326495
Principal Office: ONE ALPHA PLACE, BRISTOL, VA 24202
Place of Formation: VIRGINIA

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Assistant Secretary

Name Role
Teresa J. Darnell Assistant Secretary

Secretary

Name Role
Vaughn R. Groves Secretary

Treasurer

Name Role
G Scott Cole Treasurer

Director

Name Role
KEVIN S. CRUTCHFIELD Director
JAMES H. HARLESS Director

President

Name Role
WILLIAM D. CLAY President

Filings

Name File Date
App. for Certificate of Withdrawal 2014-01-08
Principal Office Address Change 2013-06-21
Annual Report 2013-06-21
Principal Office Address Change 2012-06-25
Annual Report 2012-06-25
Annual Report 2011-06-29
Annual Report 2010-06-29
Registered Agent name/address change 2009-12-23
Principal Office Address Change 2009-06-10
Annual Report 2009-06-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0400184 Other Contract Actions 2004-10-13 settled
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 0
Filing Date 2004-10-13
Termination Date 2005-03-17
Date Issue Joined 2004-11-04
Section 1441
Sub Section BC
Status Terminated

Parties

Name DUKE ENERGY MERCHANTS, LLC
Role Defendant
Name RIVEREAGLE CORP.
Role Plaintiff

Sources: Kentucky Secretary of State