Name: | EXTERRAN, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 15 Jan 1991 (34 years ago) |
Authority Date: | 15 Jan 1991 (34 years ago) |
Last Annual Report: | 26 Apr 2008 (17 years ago) |
Organization Number: | 0281562 |
Principal Office: | 4444 BRITTMOORE ROAD, HOUSTON, TX 77041 |
Place of Formation: | TEXAS |
Name | Role |
---|---|
Stephen A Snider | CEO |
Name | Role |
---|---|
DONALD C WAYNE | Secretary |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
H. E. NORTHCOTT | Director |
Stephen A Snider | Director |
JOHN P. LABORDE | Director |
KEN C. TAMBLYN | Director |
DONALD S. WHITE | Director |
WILLIAM M. WISEMAN | Director |
Name | Role |
---|---|
BRIAN MATUSEK | COO |
Name | Action |
---|---|
UNIVERSAL COMPRESSION, INC. | Old Name |
TIDEWATER COMPRESSION SERVICE, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
GAS COMPRESSION SERVICES, INC. | Inactive | 2010-10-17 |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2008-06-27 |
Annual Report | 2008-04-26 |
Amendment | 2007-08-30 |
Annual Report | 2007-06-04 |
Annual Report | 2006-06-27 |
Name Renewal | 2005-10-13 |
Annual Report | 2005-04-20 |
Annual Report | 2003-08-28 |
Annual Report | 2002-09-26 |
Annual Report | 2001-05-23 |
Sources: Kentucky Secretary of State