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 |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
M. Allen Carrick | Assistant Treasurer |
Donna T. Council | Assistant Treasurer |
Name | Role |
---|---|
Richard G. Beach | Assistant Secretary |
Kodwo Ghartey-Tagoe | Assistant Secretary |
Robert J. Ringel | Assistant Secretary |
Name | Role |
---|---|
David S. Maltz | Secretary |
Name | Role |
---|---|
Stephen G De May | Treasurer |
Name | Role |
---|---|
Keith G. Butler | Vice President |
Steven K. Young | Vice President |
Name | Role |
---|---|
James E. Rogers | Director |
Lynn J. Good | Director |
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