Name: | Entergy Nuclear Vermont Investment Company, LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Dissolved |
Effective Date: | 12 Jan 2005 (20 years ago) |
Business ID: | 866141 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 2001 TIMBERLOCK PLACETHE WOODLANDS, TX 77380 |
Name | Role | Address |
---|---|---|
Snider, James W, Jr | Agent | 308 East Pearl Street, Jackson, MS 39201 |
Name | Role | Address |
---|---|---|
Screen, Christopher T. | Member | 639 Loyola Avenue, 26th FloorP.O. Box 61000, New Orleans, LA 70161 |
Name | Role | Address |
---|---|---|
John T Herron | Manager | 1340 ECHELON PARKWAY, JACKSON, MS 39213 |
Name | Role | Address |
---|---|---|
Eddie D Peebles | Vice President | 2001 TIMBERLOCK PLACE, THE WOODLANDS, TX 77380 |
Name | Role | Address |
---|---|---|
Joseph A Aluise | Secretary | 639 LOYOLA AVENUE, NEW ORLEANS, LA 70113 |
Name | Role | Address |
---|---|---|
Steven C McNeil | Treasurer | 639 LOYOLA AVENUE, NEW ORLEANS, LA 70113 |
Name | Role | Address |
---|---|---|
Daniel T Falstad | Organizer | 639 LOYOLA AVENUE, NEW ORLEANS, LA 70113 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2012-12-07 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2012-09-14 | Notice to Dissolve/Revoke |
AR Payment Received | Filed | 2011-12-25 | AR Payment Received |
Withdrawal | Filed | 2011-09-28 | Withdrawal |
Annual Report LLC | Filed | 2011-08-03 | Annual Report LLC |
Amendment Form | Filed | 2010-04-01 | Amendment |
Amendment Form | Filed | 2005-06-02 | Amendment |
Formation Form | Filed | 2005-01-12 | Formation |
Date of last update: 17 Feb 2025
Sources: Mississippi Secretary of State