Name: | MCJUNKIN RED MAN CORPORATION |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
File Date: | 31 Dec 1940 (84 years ago) |
Authority Date: | 31 Dec 1940 (84 years ago) |
Last Annual Report: | 11 Mar 2010 (15 years ago) |
Organization Number: | 0064315 |
Principal Office: | 909 FANNIN STREET, SUITE 3100, HOUSTON, TX 77010 |
Place of Formation: | WEST VIRGINIA |
Name | Role |
---|---|
James F Underhill | Treasurer |
Name | Role |
---|---|
James F Underhill | Vice President |
Name | Role |
---|---|
Stephen W Lake | Secretary |
Name | Role |
---|---|
Andrew Lane | President |
Name | Role |
---|---|
Andrew Lane | Director |
Name | Role |
---|---|
H. B. MCJUNKIN | Incorporator |
H. B. WEHRLE | Incorporator |
J. H. MCCLINTIC | Incorporator |
P. J. NEWLON | Incorporator |
W. G. MATHEWS | Incorporator |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Action |
---|---|
THE MCJUNKIN SUPPLY COMPANY | Old Name |
MCJUNKIN CORPORATION | Old Name |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2010-10-15 |
Registered Agent name/address change | 2010-04-19 |
Annual Report | 2010-03-11 |
Historic document | 2009-08-21 |
Annual Report | 2009-06-25 |
Registered Agent name/address change | 2008-09-16 |
Annual Report | 2008-06-30 |
Amendment | 2008-02-20 |
Annual Report | 2007-06-15 |
Statement of Change | 2006-11-16 |
Date of last update: 01 Feb 2025
Sources: Kentucky Secretary of State