Name: | U.S. ENERGY SERVICES, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 07 Dec 2009 (15 years ago) |
Authority Date: | 07 Dec 2009 (15 years ago) |
Last Annual Report: | 11 Feb 2016 (9 years ago) |
Branch of: | U.S. ENERGY SERVICES, INC., MINNESOTA (Company Number 3566eb58-acd4-e011-a886-001ec94ffe7f) |
Organization Number: | 0749230 |
Principal Office: | 605 NORTH HIGHWAY 169, SUITE #1200, PLYMOUTH, MN 55441 |
Place of Formation: | MINNESOTA |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
William G. Bathe | CEO |
Name | Role |
---|---|
Todd D. Overgard | President |
Name | Role |
---|---|
Amy A. Quintana | Assistant Secretary |
Name | Role |
---|---|
R. Alexander Lake | Secretary |
Name | Role |
---|---|
Adrienne B. Urban | Treasurer |
Name | Role |
---|---|
Ronald B. Crowell | Vice President |
Name | Role |
---|---|
Ira M Birns | Director |
Francis X Shea | Director |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2017-10-09 |
Annual Report | 2016-02-11 |
Registered Agent name/address change | 2015-10-27 |
Annual Report | 2015-03-23 |
Annual Report | 2014-03-11 |
Annual Report | 2013-02-27 |
Annual Report | 2012-01-13 |
Registered Agent name/address change | 2011-11-22 |
Annual Report | 2011-03-18 |
Annual Report | 2010-03-10 |
Sources: Kentucky Secretary of State