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 (19 years ago)
Authority Date: 09 Nov 2006 (19 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

Court Cases

Court Case Summary

Filing Date:
2004-12-13
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
WINDWARD PETROLEUM, INC.
Party Role:
Defendant

Sources: Kentucky Secretary of State