Search icon

FERGUSON ENTERPRISES, INC.

Company Details

Name: FERGUSON ENTERPRISES, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Jan 1983 (42 years ago)
Authority Date: 31 Jan 1983 (42 years ago)
Last Annual Report: 29 Jun 2018 (7 years ago)
Organization Number: 0177236
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
Principal Office: 12500 JEFFERSON AVE., NEWPORT NEWS, VA 23602
Place of Formation: VIRGINIA

Director

Name Role
CHARLES A. BANK Director
JAMES B. THOMAS, JR. Director
William S. Brundage Director
Kevin M. Murphy Director
Alex B. Hutcherson Director
MARY ANN G LEMERE Director
DAVID L. PEEBLES Director

Incorporator

Name Role
JOSEPH C. CARTER, III Incorporator

CEO

Name Role
Kevin M. Murphy CEO

CFO

Name Role
William S. Brundage CFO

COO

Name Role
Alex B. Hutcherson COO

President

Name Role
Kevin M. Murphy President

Assistant Secretary

Name Role
ERIC A GALLO Assistant Secretary
DAVID N MEEKER Assistant Secretary
James L. Cooper Assistant Secretary
Damon L. DeSue Assistant Secretary

Secretary

Name Role
MARY ANN G LEMERE Secretary

Vice President

Name Role
MARY ANN G LEMERE Vice President

Registered Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Registered Agent

Former Company Names

Name Action
FERGUSON ENTERPRISES, INC. Type Conversion
FERGUSON ENTERPRISES, INC. OF VIRGINIA Old Name
CLIMATE MAKERS OF CHARLESTON, INC. Merger
PLUMBERS SUPPLY CO. OF LEXINGTON, KENTUCKY, INC. Merger
WOLSELEY ACQUISITION COMPANY, INC. Old Name

Assumed Names

Name Status Expiration Date
WOLSELEY-HUGHES ACQUISITION COMPANY, INC. Inactive -
FERGUSON ENTERPRISES, INC. Inactive -
HP LOGISTICS Active 2029-03-25
HP PRODUCTS Active 2029-03-25
FERGUSON INDUSTRIAL Active 2027-02-07
LYON CONKLIN & CO., INC. Inactive 2017-12-20
FERGUSON WATERWORKS Inactive 2017-07-12
WATER WORKS SUPPLIES, FERGUSON ENTERPRISE Inactive 2017-01-03
FRISCHKORN, INC. Inactive 2016-10-16
PIPE PRODUCTS Inactive 2016-10-12

Filings

Name File Date
Certificate of Assumed Name 2025-01-28
Certificate of Assumed Name 2024-10-22
Annual Report 2024-05-20
Certificate of Assumed Name 2024-03-25
Certificate of Assumed Name 2024-03-25
Annual Report 2023-02-02
Principal Office Address Change 2023-02-02
Annual Report 2022-05-09
Certificate of Assumed Name 2022-02-07
Annual Report 2021-05-10

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD DJBBSYKVP140107 2011-02-16 2011-03-30 2011-03-30
Unique Award Key CONT_AWD_DJBBSYKVP140107_1540_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title PLUMBING SUPPLIES TO REPAIR WATER LEAK
NAICS Code 423720: PLUMBING AND HEATING EQUIPMENT AND SUPPLIES (HYDRONICS) MERCHANT WHOLESALERS
Product and Service Codes 4510: PLUMBING FIXTURES AND ACCESSORIES

Recipient Details

Recipient FERGUSON ENTERPRISES, INC.
UEI NGBLDTFPBNT3
Legacy DUNS 130366453
Recipient Address 249 WALTON AVE, LEXINGTON, 405021494, UNITED STATES

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1500656 Other Statutory Actions 2015-08-07 other
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2015-08-07
Termination Date 2016-05-05
Section 1030
Status Terminated

Parties

Name FERGUSON ENTERPRISES, INC.
Role Plaintiff
Name HOLLENKAMP,
Role Defendant
1900094 Other Contract Actions 2019-07-18 motion before trial
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 2019-07-18
Termination Date 2020-06-23
Section 1332
Sub Section BC
Status Terminated

Parties

Name BUTLER
Role Plaintiff
Name FERGUSON ENTERPRISES, INC.
Role Defendant
1900094 Other Contract Actions 2021-06-01 voluntarily
Circuit Sixth Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2021-06-01
Termination Date 2024-08-12
Date Issue Joined 2021-06-15
Section 1332
Sub Section BC
Status Terminated

Parties

Name BUTLER
Role Plaintiff
Name FERGUSON ENTERPRISES, INC.
Role Defendant
2400037 Other Personal Injury 2024-05-23 missing
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2024-05-23
Termination Date 1900-01-01
Section 1441
Sub Section PI
Status Pending

Parties

Name HICKS
Role Plaintiff
Name FERGUSON ENTERPRISES, INC.
Role Defendant

Sources: Kentucky Secretary of State