Name: | SHAW NC COMPANY, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 28 Mar 2002 (23 years ago) |
Authority Date: | 28 Mar 2002 (23 years ago) |
Last Annual Report: | 09 Jan 2013 (12 years ago) |
Organization Number: | 0533900 |
Principal Office: | 4171 ESSEN LANE, BATON ROUGE, LA 70809 |
Place of Formation: | NORTH CAROLINA |
Name | Role |
---|---|
David G Kinnison | Assistant Treasurer |
Name | Role |
---|---|
Clarence L Ray, Jr. | President |
Name | Role |
---|---|
C. Robert Mann | Assistant Secretary |
Richard Obadiah | Assistant Secretary |
Regina N Hamilton | Assistant Secretary |
Name | Role |
---|---|
Richard Obadiah | Vice President |
Rance Hall | Vice President |
Richard W Shimota | Vice President |
David L Bullington | Vice President |
E Kenneth Jenkins | Vice President |
Name | Role |
---|---|
Rance Hall | Director |
Eli Smith | Director |
Clarence L Ray, Jr. | Director |
Name | Role |
---|---|
E Kenneth Jenkins | Secretary |
Name | Role |
---|---|
Richard W Shimota | Treasurer |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Action |
---|---|
SHAW T&D COMPANY, INC. | Old Name |
SHAW ENERGY DELIVERY SERVICES, INC. | Old Name |
ENERGY DELIVERY SERVICES, INC. | Old Name |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2014-04-28 |
Annual Report | 2013-01-09 |
Annual Report | 2012-04-24 |
Amendment | 2012-03-27 |
Amendment | 2012-03-27 |
Annual Report | 2011-04-07 |
Registered Agent name/address change | 2010-04-19 |
Annual Report | 2010-03-08 |
Annual Report | 2009-06-04 |
Registered Agent name/address change | 2008-09-16 |
Sources: Kentucky Secretary of State