Name: | RRI ENERGY SERVICES, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 25 Aug 2000 (25 years ago) |
Authority Date: | 25 Aug 2000 (25 years ago) |
Last Annual Report: | 18 Jun 2010 (15 years ago) |
Organization Number: | 0500057 |
Principal Office: | ATTN: GENERAL COUNSEL , C/O GENON ENERGY, INC, 1000 MAIN STREET, HOUSTON, TX 77002 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
Thomas C. Livengood | CFO |
Name | Role |
---|---|
David D. Brast | President |
Name | Role |
---|---|
Allison B. Cunningham | Assistant Secretary |
Name | Role |
---|---|
Michael L. Jines | Secretary |
Name | Role |
---|---|
Michael L. Jines | Vice President |
James V. Locher | Vice President |
Kevin W. Manuel | Vice President |
Robert D. Ott | Vice President |
John H. Ritch | Vice President |
Name | Role |
---|---|
David D. Brast | Director |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Action |
---|---|
RELIANT ENERGY SERVICES, INC. | Old Name |
Name | File Date |
---|---|
Registered Agent name/address change | 2015-10-26 |
App. for Certificate of Withdrawal | 2011-03-02 |
Annual Report | 2010-06-18 |
Annual Report | 2009-06-15 |
Amendment | 2009-05-05 |
Annual Report | 2008-06-12 |
Annual Report | 2007-05-15 |
Annual Report | 2006-06-30 |
Annual Report | 2005-06-09 |
Annual Report | 2003-09-23 |
Sources: Kentucky Secretary of State