Nevada Electric Investment Company Overview
Nevada Electric Investment Company filed as a Domestic Corporation in the State of Nevada and is no longer active. This corporate entity was filed approximately sixty-four years ago on Monday, August 1, 1960 , according to public records filed with Nevada Secretary of State. There are several officers known to have been associated with this organization at one point.
Sponsored
Learn More
D&B Reports Available for
Nevada Electric Investment Company
Network Visualizer
Advertisements
Key People
Who own Nevada Electric Investment Company
Name | |
---|---|
Paul J. Caudill 13 |
President
Director
|
Robert E. Stewart 3 |
President
|
Kevin Bethel 12 |
Treasurer
Director
|
Michael M. Cole 10 |
Treasurer
|
Jonathan S. Halkyard 10 |
Treasurer
|
Mohammed N. Mughal 9 |
Treasurer
|
Paul J. Kaleta 33 |
Secretary
|
Tony F. Sanchez 16 |
Director
|
Douglas A. Cannon 12 |
Director
Secretary
|
Patrick S. Egan 10 |
Director
|
John Owens 7 |
Director
|
Francis P. Gonzales 6 |
Director
|
Michael J. Eason 4 |
Secretary
|
Kevin C. Geragty |
Director
|
Showing 8 records out of 14
Known Addresses for Nevada Electric Investment Company
Corporate Filings for Nevada Electric Investment Company
Nevada Secretary of State
Filing Type: | Domestic Corporation |
---|---|
Status: | Inactive Dissolved |
State: | Nevada |
State ID: | C1017-1960 |
Date Filed: | Monday, August 1, 1960 |
Date Expired: | Friday, December 29, 2017 |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
8/1/1960 | Articles of Incorporation | ||
11/17/1960 | Initial List | ||
11/18/1960 | Amendment | NATIONAL INVESTMENT COMPANY B w 001 | |
5/25/1961 | Annual List | ||
5/25/1961 | Registered Agent Change | V GRAY GUBLER ROOM 6 CORNET BLDG 401 FREMONT ST LAS VEGAS NV | |
3/19/1962 | Annual List | ||
3/8/1963 | Annual List | ALO63-64 | |
3/4/1964 | Annual List | ||
3/16/1965 | Annual List | ALO65-66 | |
3/11/1966 | Annual List | ||
3/8/1967 | Annual List | ||
3/22/1968 | Annual List | ||
6/11/1969 | Annual List | ||
3/26/1970 | Annual List | ||
6/9/1971 | Annual List | ||
4/11/1972 | Annual List | ||
6/13/1973 | Annual List | ||
6/27/1974 | Annual List | ||
7/1/1975 | Annual List | ||
7/1/1976 | Annual List | ||
7/1/1977 | Annual List | ALO77-78 | |
6/27/1978 | Annual List | ALO78-79 | |
6/27/1978 | Registered Agent Change | HARRY ALLEN 4TH & STEWART LAS VEGAS NV | |
7/1/1980 | Annual List | ALO80-81 | |
7/20/1981 | Annual List | ||
7/21/1981 | Registered Agent Change | A.E. PEARSON BOX 230 4TH AT STEWART LAS VEGAS NV 89151 | |
7/22/1981 | Registered Agent Address Change | C.L. RYAN 4TH & STEWART ST. LAS VEGAS NV | |
8/31/1982 | Annual List | ||
8/22/1983 | Annual List | ALO83-84 | |
7/25/1984 | Annual List | ||
7/23/1985 | Annual List | ALO86-86 | |
8/21/1986 | Annual List | ALO86-87 | |
7/28/1987 | Annual List | ALO87-88 | |
7/13/1988 | Annual List | ||
6/21/1989 | Registered Agent Resignation | C.L. RYAN 6226 W. SAHARA AVE LAS VEGAS NV | |
6/21/1989 | Resignation of Officers | ||
7/18/1989 | Annual List | ||
7/18/1989 | Registered Agent Change | C.L. RYAN 6226 W. SAHARA AVE LAS VEGAS NV 89101 | |
7/25/1990 | Annual List | ||
8/8/1991 | Annual List | ||
8/12/1992 | Annual List | ||
8/9/1993 | Annual List | ||
8/15/1994 | Annual List | ALO94-95 | |
7/19/1995 | Annual List | ALO95-96 | |
2/26/1998 | Amendment | REINSTATED-REVOKED 05-01-97 MJM | |
2/26/1998 | Registered Agent Change | CHARLIE F. VAUGHN 2835 SOUTH JONES BLVD. LAS VEGAS NV 89102 MJM | |
7/31/1998 | Annual List | ||
9/4/1999 | Annual List | ||
4/17/2001 | Registered Agent Change | RICHARD HINCKLEY 6226 WEST SAHARA AVE LAS VEGAS NV 89102 EJF | |
4/18/2001 | Annual List | ||
10/8/2001 | Registered Agent Change | WILLIAM E. PETERSON STE 55-B-40 6100 NEIL ROAD RENO NV 89511 RXS | |
8/5/2002 | Annual List | ||
7/7/2003 | Annual List | ||
10/8/2004 | Annual List | List of Officers for 2004 to 2005 | |
8/15/2005 | Annual List | ||
8/11/2006 | Annual List | 06-07 | |
8/22/2007 | Annual List | ||
7/14/2008 | Annual List | ||
8/10/2009 | Annual List | ||
8/10/2010 | Annual List | ||
8/11/2011 | Annual List | ||
8/6/2012 | Annual List | ||
8/7/2013 | Annual List | ||
7/23/2014 | Registered Agent Change | ||
8/28/2014 | Annual List | ||
7/20/2015 | Annual List | ||
8/28/2015 | Amended List | ||
6/6/2016 | Annual List | ||
6/2/2017 | Annual List | ||
12/29/2017 | Dissolution |
Advertisements
Source
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
What next?
Follow
Receive an email notification when changes occur for Nevada Electric Investment Company.
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Nevada Electric Investment Company and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
1
Known Addresses
These addresses are known to be associated with Nevada Electric Investment Company however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
1
Corporate Records
Source