Search icon

FURMANITE AMERICA, INC.

Company Details

Name: FURMANITE AMERICA, INC.
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
File Date: 19 Jun 1975 (50 years ago)
Authority Date: 19 Jun 1975 (50 years ago)
Last Annual Report: 20 Apr 2017 (8 years ago)
Organization Number: 0062028
Principal Office: 13131 DAIRY ASHFORD, SUITE 600, SUGAR LAND, TX 77478
Place of Formation: VIRGINIA

Assistant Treasurer

Name Role
DON BLEASDELL Assistant Treasurer
CHARLES vanRAVENSWAAY Assistant Treasurer

Assistant Secretary

Name Role
WILLIAM FRY Assistant Secretary

CEO

Name Role
TED W OWEN CEO

President

Name Role
JEFFERY L OTT President

Secretary

Name Role
ANDRE C BOUCHARD Secretary

Vice President

Name Role
JAMES CHADWICK MURRAY Vice President
JOHN WATERS Vice President
CLINT JORDAN Vice President
PETER W WALLACE Vice President

Treasurer

Name Role
GREG L BOANE Treasurer

Director

Name Role
WILLIAM FRY Director
ROBERT E. FURMAN Director
LOUISE S. FURMAN Director
RON A. B. MACFIE Director
ALAN W. FORSYTH Director

Incorporator

Name Role
ROBERT E. FURMAN Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Assumed Names

Name Status Expiration Date
HUNTINGTON TESTING AND TECHNOLOGY Inactive 2018-11-05

Filings

Name File Date
Revocation of Certificate of Authority 2018-10-16
Principal Office Address Change 2017-04-20
Annual Report 2017-04-20
Annual Report 2016-02-02
Annual Report Amendment 2016-02-02
Annual Report 2015-01-14
Annual Report 2014-04-14
Certificate of Assumed Name 2013-11-05
Annual Report 2013-08-05
Principal Office Address Change 2012-03-01

Date of last update: 02 Feb 2025

Sources: Kentucky Secretary of State