Search icon

NETPOWER LLC

Company Details

Name: NETPOWER LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 06 Apr 1999 (26 years ago)
Organization Date: 06 Apr 1999 (26 years ago)
Last Annual Report: 31 Oct 2006 (18 years ago)
Managed By: Managers
Organization Number: 0472192
ZIP code: 42633
City: Monticello, Barrier, Bethesda, Betsey, Coopersville,...
Primary County: Wayne County
Principal Office: 615 COLUMBIA AVENUE, MONTICELLO, KY 42633
Place of Formation: KENTUCKY

Manager

Name Role
Kevin R Mullins Manager
Mack Butler Manager
Gary Dishman Manager
Dan Daffron Manager
Mike Anderson Manager

Organizer

Name Role
C. BRADFORD HARRIS Organizer

Registered Agent

Name Role
FBT LLC Registered Agent

Filings

Name File Date
Administrative Dissolution 2007-11-01
Sixty Day Notice Return 2007-09-12
Annual Report 2006-10-31
Annual Report 2005-10-28
Annual Report 2003-06-02
Annual Report 2002-05-01
Annual Report 2001-05-18
Annual Report 2000-05-16
Articles of Organization 1999-04-06

Sources: Kentucky Secretary of State