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 |
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 |
Name | Role |
---|---|
JOSEPH C. CARTER, III | Incorporator |
Name | Role |
---|---|
Kevin M. Murphy | CEO |
Name | Role |
---|---|
William S. Brundage | CFO |
Name | Role |
---|---|
Alex B. Hutcherson | COO |
Name | Role |
---|---|
Kevin M. Murphy | President |
Name | Role |
---|---|
ERIC A GALLO | Assistant Secretary |
DAVID N MEEKER | Assistant Secretary |
James L. Cooper | Assistant Secretary |
Damon L. DeSue | Assistant Secretary |
Name | Role |
---|---|
MARY ANN G LEMERE | Secretary |
Name | Role |
---|---|
MARY ANN G LEMERE | Vice President |
Name | Role |
---|---|
CORPORATE CREATIONS NETWORK INC. | Registered Agent |
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 |
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 |
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 |
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 | |||||||||||||||||||||
|
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1500656 | Other Statutory Actions | 2015-08-07 | other | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | FERGUSON ENTERPRISES, INC. |
Role | Plaintiff |
Name | HOLLENKAMP, |
Role | Defendant |
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 |
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 |
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