Name: | AMEC FOSTER WHEELER USA CORPORATION |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 28 May 1985 (40 years ago) |
Authority Date: | 28 May 1985 (40 years ago) |
Last Annual Report: | 20 Jun 2024 (9 months ago) |
Organization Number: | 0202196 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
Principal Office: | 17325 PARK ROW, HOUSTON, TX 77084 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
Orlando J. Ramirez | Secretary |
Name | Role |
---|---|
Vince Hannigan | Officer |
Joanne Karakashian | Officer |
Name | Role |
---|---|
Lauren Mozisek | Vice President |
Justin Jackson | Vice President |
David Zummo | Vice President |
Natalie Kiser | Vice President |
Name | Role |
---|---|
Matthew Bradley Kirk | Director |
Natalie Kiser | Director |
LAWRENCE DOWNEY | Director |
ROBERT J. BURCHIN | Director |
MANUEL KRAUS | Director |
Name | Role |
---|---|
UNITED AGENT GROUP INC. | Registered Agent |
Name | Role |
---|---|
M. F. GORSUCH | Incorporator |
Name | Role |
---|---|
Matthew Bradley Kirk | President |
Name | Role |
---|---|
Leticia Fernandez | Treasurer |
Name | Action |
---|---|
FOSTER WHEELER USA CORPORATION | Old Name |
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 |
Principal Office Address Change | 2018-06-14 |
Annual Report | 2018-06-14 |
Registered Agent name/address change | 2018-02-21 |
Annual Report | 2017-05-22 |
Sources: Kentucky Secretary of State