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 |
Name | Role |
---|---|
RAYMOND D. MCGREW | Secretary |
Name | Role |
---|---|
GLYN RODGERS | President |
Name | Role |
---|---|
GARY MANDEL | Director |
MICHAEL MCCLOSKEY | Director |
Name | Role |
---|---|
Dan McGrew | Signature |
Name | Role |
---|---|
SHAWN PAYNE | Treasurer |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Action |
---|---|
AKER KVAERNER PLANT SERVICES GROUP, INC. | Old Name |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0900429 | Civil Rights Employment | 2009-06-17 | motion before trial | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SHARP |
Role | Plaintiff |
Name | AKER PLANT SERVICES GROUP INC. |
Role | Defendant |
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 |
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 |
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