Search icon

CINERGY SOLUTIONS - UTILITY, INC.

Company Details

Name: CINERGY SOLUTIONS - UTILITY, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Apr 2005 (20 years ago)
Authority Date: 26 Apr 2005 (20 years ago)
Last Annual Report: 24 Jun 2013 (12 years ago)
Organization Number: 0611722
Principal Office: SOHN DANIELS, 550 S. TRYON STREET, DEC45A, CHARLOTTE, NC 28202
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Assistant Treasurer

Name Role
M. Allen Carrick Assistant Treasurer
Donna T. Council Assistant Treasurer

Assistant Secretary

Name Role
Richard G. Beach Assistant Secretary
Kodwo Ghartey-Tagoe Assistant Secretary
Robert J. Ringel Assistant Secretary

Secretary

Name Role
David S. Maltz Secretary

Treasurer

Name Role
Stephen G De May Treasurer

Vice President

Name Role
Keith G. Butler Vice President
Steven K. Young Vice President

Director

Name Role
James E. Rogers Director
Lynn J. Good Director

Filings

Name File Date
App. for Certificate of Withdrawal 2014-04-04
Annual Report 2013-06-24
Annual Report 2012-05-03
Annual Report 2011-05-05
Annual Report 2010-07-02
Registered Agent name/address change 2010-04-19
Annual Report 2009-07-01
Registered Agent name/address change 2008-09-16
Annual Report 2008-07-24
Annual Report 2007-06-12

Sources: Kentucky Secretary of State