Search icon

FOSTER WHEELER ENERGY SERVICES, INC.

Company Details

Name: FOSTER WHEELER ENERGY SERVICES, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Apr 1995 (30 years ago)
Authority Date: 14 Apr 1995 (30 years ago)
Last Annual Report: 29 Jun 2011 (14 years ago)
Organization Number: 0345450
Principal Office: 53 FRONTAGE ROAD, PO BOX 9000, HAMPTON, NJ 08827-9000
Place of Formation: CALIFORNIA

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Director

Name Role
Anthony Scerbo Director
Gary T. Nedelka Director

Signature

Name Role
R THAU Signature
Rakesh K. Jindal Signature

Vice President

Name Role
ANTHONY SCERBO Vice President
RUE DE LAUSANNE Vice President

Assistant Secretary

Name Role
JOHN A. DOYLE,JR Assistant Secretary

President

Name Role
Gary T. Nedelka President

Treasurer

Name Role
KEVIN C HAGAN Treasurer

Filings

Name File Date
App. for Certificate of Withdrawal 2012-03-15
Annual Report 2011-06-29
Principal Office Address Change 2011-06-28
Annual Report 2010-06-24
Registered Agent name/address change 2010-04-19
Annual Report 2009-06-23
Registered Agent name/address change 2008-09-16
Annual Report 2008-02-29
Annual Report 2007-07-02
Annual Report 2006-07-10

Sources: Kentucky Secretary of State