Search icon

RRI ENERGY SERVICES, INC.

Company Details

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

CFO

Name Role
Thomas C. Livengood CFO

President

Name Role
David D. Brast President

Assistant Secretary

Name Role
Allison B. Cunningham Assistant Secretary

Secretary

Name Role
Michael L. Jines Secretary

Vice President

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

Director

Name Role
David D. Brast Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
RELIANT ENERGY SERVICES, INC. Old Name

Filings

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