Search icon

AKER PLANT SERVICES GROUP INC.

Company Details

Name: AKER PLANT SERVICES GROUP INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 May 2004 (21 years ago)
Authority Date: 03 May 2004 (21 years ago)
Last Annual Report: 24 Jun 2010 (15 years ago)
Organization Number: 0585156
Principal Office: 3600 BRIAR PARK DR., HOUSTON, TX 77045
Place of Formation: DELAWARE

Secretary

Name Role
RAYMOND D. MCGREW Secretary

President

Name Role
GLYN RODGERS President

Director

Name Role
GARY MANDEL Director
MICHAEL MCCLOSKEY Director

Signature

Name Role
Dan McGrew Signature

Treasurer

Name Role
SHAWN PAYNE Treasurer

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
AKER KVAERNER PLANT SERVICES GROUP, INC. Old Name

Filings

Name File Date
App. for Certificate of Withdrawal 2010-07-13
Annual Report 2010-06-24
Registered Agent name/address change 2010-04-19
Annual Report 2009-06-19
Registered Agent name/address change 2008-09-16
Amendment 2008-04-11
Annual Report 2008-04-03
Annual Report 2007-03-13
Annual Report 2006-06-05
Annual Report 2005-04-20

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0900429 Civil Rights Employment 2009-06-17 motion before trial
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 3
Filing Date 2009-06-17
Termination Date 2011-03-11
Date Issue Joined 2009-06-22
Section 1441
Sub Section ED
Status Terminated

Parties

Name SHARP
Role Plaintiff
Name AKER PLANT SERVICES GROUP INC.
Role Defendant
0900429 Civil Rights Employment 2013-09-09 jury verdict
Circuit Sixth Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress after jury trial
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 3
Filing Date 2013-09-09
Termination Date 2014-08-12
Date Issue Joined 2013-09-09
Pretrial Conference Date 2014-03-17
Trial Begin Date 2014-08-06
Trial End Date 2014-08-07
Section 1441
Sub Section ED
Status Terminated

Parties

Name SHARP
Role Plaintiff
Name AKER PLANT SERVICES GROUP INC.
Role Defendant
1100688 Civil Rights Employment 2011-12-15 default
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 75000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 3
Filing Date 2011-12-15
Termination Date 2014-03-14
Date Issue Joined 2012-02-14
Section 0621
Status Terminated

Parties

Name SHARP
Role Plaintiff
Name AKER PLANT SERVICES GROUP INC.
Role Defendant
1100688 Civil Rights Employment 2015-02-05 settled
Circuit Sixth Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 75000
Termination Class Action Missing
Procedural Progress after jury trial
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2015-02-05
Termination Date 2015-08-05
Date Issue Joined 2015-06-15
Pretrial Conference Date 2015-03-03
Trial Begin Date 2015-06-16
Trial End Date 2015-06-18
Section 0621
Status Terminated

Parties

Name SHARP
Role Plaintiff
Name AKER PLANT SERVICES GROUP INC.
Role Defendant

Sources: Kentucky Secretary of State