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 |
Name | Role |
---|---|
3300 NATIONAL CITY TOWER | Registered Agent |
Name | Role |
---|---|
Michael L Mcinnis | Vice President |
Name | Role |
---|---|
Edward J Casey jr | Treasurer |
Name | Role |
---|---|
Edward J Casey jr | President |
Name | Role |
---|---|
David G Schwartz | Secretary |
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 |
Amendment | 1997-03-26 |
Application for Certificate of Authority | 1997-02-04 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9900013 | Other Contract Actions | 1999-01-11 | settled | |||||||||||||||||||||||||||||||||||||||||
|
Name | NP ENERGY INC. |
Role | Plaintiff |
Name | VA ELECTRIC POWER CO |
Role | Defendant |
Sources: Kentucky Secretary of State