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 |
Name | Role |
---|---|
DON BLEASDELL | Assistant Treasurer |
CHARLES vanRAVENSWAAY | Assistant Treasurer |
Name | Role |
---|---|
WILLIAM FRY | Assistant Secretary |
Name | Role |
---|---|
TED W OWEN | CEO |
Name | Role |
---|---|
JEFFERY L OTT | President |
Name | Role |
---|---|
ANDRE C BOUCHARD | Secretary |
Name | Role |
---|---|
JAMES CHADWICK MURRAY | Vice President |
JOHN WATERS | Vice President |
CLINT JORDAN | Vice President |
PETER W WALLACE | Vice President |
Name | Role |
---|---|
GREG L BOANE | Treasurer |
Name | Role |
---|---|
WILLIAM FRY | Director |
ROBERT E. FURMAN | Director |
LOUISE S. FURMAN | Director |
RON A. B. MACFIE | Director |
ALAN W. FORSYTH | Director |
Name | Role |
---|---|
ROBERT E. FURMAN | Incorporator |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
HUNTINGTON TESTING AND TECHNOLOGY | Inactive | 2018-11-05 |
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