Name: | FOSTER WHEELER ENERGY CORPORATION |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 07 Apr 1975 (50 years ago) |
Authority Date: | 07 Apr 1975 (50 years ago) |
Last Annual Report: | 20 Jun 2024 (10 months ago) |
Organization Number: | 0083003 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
Principal Office: | 53 FRONTAGE ROAD, PO BOX 9000, HAMPTON, NJ 08827-9000 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
UNITED AGENT GROUP INC. | Registered Agent |
Name | Role |
---|---|
Gary Quigley | Officer |
Vince Hannigan | Officer |
Name | Role |
---|---|
Leticia Fernandez | Treasurer |
Name | Role |
---|---|
Simon Ward | Director |
Frederick C. Wolsky | Director |
F. A. LEE | Director |
G. S. MERRITT | Director |
W. D. STEVENS | Director |
JOHN TIMKO, JR. | Director |
Name | Role |
---|---|
Frederick C. Wolsky | President |
Name | Role |
---|---|
Orlando J. Ramirez | Secretary |
Name | Role |
---|---|
Frederick C. Wolsky | Vice President |
Name | Role |
---|---|
M. P. GORSUCH | Incorporator |
Name | Action |
---|---|
Out-of-state | Merger |
Name | File Date |
---|---|
Annual Report | 2024-06-20 |
Annual Report | 2023-06-05 |
Annual Report | 2022-05-26 |
Annual Report | 2021-06-23 |
Annual Report | 2020-06-22 |
Annual Report | 2019-06-25 |
Annual Report | 2018-06-19 |
Registered Agent name/address change | 2018-02-21 |
Annual Report | 2017-05-25 |
Annual Report | 2016-06-15 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
18582304 | 0452110 | 1985-12-06 | OFF HWY 85, CENTERTOWN, KY, 42328 | |||||||||||||||||||
|
Type | Complaint |
Activity Nr | 70118500 |
Safety | Yes |
Sources: Kentucky Secretary of State