Search icon

FURMANITE AMERICA, INC.

Company Details

Name: FURMANITE AMERICA, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
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

Vice President

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

Director

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

CEO

Name Role
TED W OWEN CEO

President

Name Role
JEFFERY L OTT President

Secretary

Name Role
ANDRE C BOUCHARD Secretary

Treasurer

Name Role
GREG L BOANE Treasurer

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0600098 Other Contract Actions 2006-02-22 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2006-02-22
Termination Date 2006-12-26
Date Issue Joined 2006-03-14
Pretrial Conference Date 2006-03-22
Section 0001
Status Terminated

Parties

Name FURMANITE AMERICA, INC.
Role Plaintiff
Name PRECISION PUMP AND VALVE SERVI
Role Defendant

Sources: Kentucky Secretary of State