Name: | DYNEGY MIDSTREAM G.P., INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 20 Aug 1996 (29 years ago) |
Authority Date: | 20 Aug 1996 (29 years ago) |
Last Annual Report: | 27 Jun 2006 (19 years ago) |
Organization Number: | 0420266 |
Principal Office: | 1000 LOUISIANA ST., SUITE 5800, HOUSTON, TX 77002 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CAROLYN STONE | Signature |
Name | Role |
---|---|
Stephen A Furbacher | President |
Name | Role |
---|---|
Stephen A Furbacher | Director |
Alisa B Johson | Director |
Name | Role |
---|---|
CHARLES C COOK | Treasurer |
Name | Role |
---|---|
J KEVIN BLODGETT | Secretary |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Action |
---|---|
WARREN PETROLEUM G.P., INC. | Old Name |
Name | File Date |
---|---|
Certificate of Withdrawal | 2007-01-22 |
Annual Report | 2006-06-27 |
Annual Report | 2005-06-23 |
Annual Report | 2003-09-03 |
Annual Report | 2002-09-30 |
Annual Report | 2001-07-27 |
Annual Report | 2000-07-20 |
Annual Report | 1999-07-22 |
Annual Report | 1998-08-25 |
Amendment | 1998-08-19 |
Sources: Kentucky Secretary of State