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 |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Teresa J. Darnell | Assistant Secretary |
Name | Role |
---|---|
Vaughn R. Groves | Secretary |
Name | Role |
---|---|
G Scott Cole | Treasurer |
Name | Role |
---|---|
KEVIN S. CRUTCHFIELD | Director |
JAMES H. HARLESS | Director |
Name | Role |
---|---|
WILLIAM D. CLAY | President |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0400184 | Other Contract Actions | 2004-10-13 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | DUKE ENERGY MERCHANTS, LLC |
Role | Defendant |
Name | RIVEREAGLE CORP. |
Role | Plaintiff |
Sources: Kentucky Secretary of State