Name: | NOBLE AMERICAS GAS & POWER CORP. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 23 Apr 2010 (15 years ago) |
Authority Date: | 23 Apr 2010 (15 years ago) |
Last Annual Report: | 14 Jun 2017 (8 years ago) |
Organization Number: | 0761615 |
Principal Office: | 20 E. GREENWAY PLAZA, SUITE 650, HOUSTON, TX 77046 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
Peter Sherk | Director |
Andrew Davis | Director |
Name | Role |
---|---|
Peter Sherk | President |
Name | Role |
---|---|
Mark Greenberg | Secretary |
Name | Role |
---|---|
Marty Bredehoft | Treasurer |
Name | Role |
---|---|
Andrew Davis | Vice President |
Jerry Jeske | Vice President |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2018-01-09 |
Principal Office Address Change | 2017-10-25 |
Annual Report Amendment | 2017-10-25 |
Registered Agent name/address change | 2017-10-04 |
Annual Report | 2017-06-14 |
Annual Report | 2016-06-06 |
Registered Agent name/address change | 2015-10-27 |
Annual Report | 2015-06-05 |
Annual Report | 2014-06-10 |
Principal Office Address Change | 2013-06-30 |
Sources: Kentucky Secretary of State