Ct Power, Inc. Overview
Ct Power, Inc. filed as a Foreign Corporation in the State of Nevada on Thursday, January 7, 1999 and is approximately twenty-five years old, according to public records filed with Nevada Secretary of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Ct Power, Inc.
Network Visualizer
Advertisements
Key People
Who own Ct Power, Inc.
Name | |
---|---|
J. S. Dietrich 1 |
NonPres
NonTreas
President
Treasurer
|
Thomas Fries 2 |
NonDir
Director
|
Ann E. Fries 1 |
NonSec
Secretary
|
Thomas D. Dick |
President
|
Dave V. Coxon |
President
|
David H. Roll |
Treasurer
Secretary
|
Known Addresses for Ct Power, Inc.
Corporate Filings for Ct Power, Inc.
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Merge Dissolved |
State: | Nevada |
Foreign State: | Colorado |
State ID: | C12764-1992 |
Date Filed: | Monday, November 23, 1992 |
Date Expired: | Thursday, March 10, 1994 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Colorado |
State ID: | C262-1999 |
Date Filed: | Thursday, January 7, 1999 |
Registered Agent | Michael S. Gubler |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
11/23/1992 | Foreign Qualification | ||
11/22/1993 | Annual List | List of Officers for 1993 to 1994 | |
3/10/1994 | Merge Out | CERTIFICATE OF FACT OF MERGER MERGING THIS CORPORATION, CUMMINS POWER, INC., AND GEN POWER, INC., BOTH (CO) CORPS. NOT QUALIFIED IN NEVADA INTO CP COMPANY, A (CO) CORP., #794-94. DMF | |
8/5/1996 | Registered Agent Resignation | CORPORATION TRUST CO. OF NEVADA SUITE 1600 ONE EAST FIRST STREET RENO NV 89501 BBR | |
1/7/1999 | Foreign Qualification | ||
1/11/2000 | Annual List | ||
1/23/2001 | Annual List | ||
2/4/2002 | Annual List | ||
1/15/2003 | Annual List | ||
2/6/2004 | Annual List | ||
1/28/2005 | Annual List | List of Officers for 2005 to 2006 | |
1/23/2006 | Annual List | ||
1/22/2007 | Annual List | ||
1/30/2008 | Annual List | ||
12/4/2008 | Annual List | ||
1/20/2010 | Annual List | ||
12/15/2010 | Annual List | ||
1/27/2012 | Annual List | ||
1/24/2013 | Annual List | ||
1/3/2014 | Annual List | ||
1/29/2015 | Annual List | ||
1/27/2016 | Annual List | ||
1/30/2017 | Annual List | ||
1/26/2018 | Annual List | ||
1/29/2019 | Annual List |
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 Ct Power, Inc..
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 Ct Power, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
3
Known Addresses
5100 E 58th Ave Commerce City, CO 80022
6583 Monarch Park Ct Niwot, CO 80503
4676 Upham St Wheat Ridge, CO 80033
These addresses are known to be associated with Ct Power, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
2
Corporate Records
Source