Search icon

WINDWARD PETROLEUM, INC.

Company Details

Name: WINDWARD PETROLEUM, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 09 Nov 2006 (18 years ago)
Authority Date: 09 Nov 2006 (18 years ago)
Last Annual Report: 24 Feb 2011 (14 years ago)
Organization Number: 0650682
Principal Office: 1064 GOFFS FALLS ROAD, MANCHESTER, NH 03103
Place of Formation: DELAWARE

President

Name Role
Larry ANDREW Robinette President

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

CFO

Name Role
Stephen Eldred CFO

Director

Name Role
Joseph Dunlan Director
John Walsh Director
William LaPoint Director

Filings

Name File Date
Revocation of Certificate of Authority 2012-09-11
Annual Report 2011-02-24
Annual Report 2010-05-25
Registered Agent name/address change 2010-04-20
Annual Report 2009-03-09
Registered Agent name/address change 2008-09-16
Annual Report 2008-05-23
Annual Report 2007-06-05
Application for Certificate of Authority 2006-11-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0400554 Other Contract Actions 2004-12-13 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2004-12-13
Termination Date 2006-09-14
Date Issue Joined 2006-03-07
Section 1332
Sub Section BC
Status Terminated

Parties

Name ASHLAND INC.
Role Plaintiff
Name WINDWARD PETROLEUM, INC.
Role Defendant

Sources: Kentucky Secretary of State