Search icon

NP ENERGY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NP ENERGY INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 04 Feb 1997 (28 years ago)
Authority Date: 04 Feb 1997 (28 years ago)
Last Annual Report: 26 Jun 1998 (27 years ago)
Organization Number: 0428026
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 3650 NATIONAL CITY TOWER, 101 S. FIFTH ST, LOUISVILLE, KY 40202
Place of Formation: DELAWARE

Registered Agent

Name Role
3300 NATIONAL CITY TOWER Registered Agent

Vice President

Name Role
Michael L Mcinnis Vice President

Treasurer

Name Role
Edward J Casey jr Treasurer

President

Name Role
Edward J Casey jr President

Secretary

Name Role
David G Schwartz Secretary

Filings

Name File Date
Revocation of Certificate of Authority 1999-10-03
Sixty Day Notice 1999-08-04
Agent Resignation 1999-06-04
Annual Report 1998-07-28
Name Reservation Transfer 1997-03-26

Trademarks

Serial Number:
75264698
Mark:
NP ENERGY
Status:
Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
1997-03-27
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
NP ENERGY

Goods And Services

For:
brokerage in the field of natural gas, coal and other fossil fuels, and emission reduction credits; marketing of natural gas, coal and other fossil fuels, and electrical energy on behalf of producers
International Classes:
036 - Primary Class
Class Status:
ABANDONED

Court Cases

Court Case Summary

Filing Date:
1999-01-11
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
NP ENERGY INC.
Party Role:
Plaintiff
Party Name:
VA ELECTRIC POWER CO
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State