Egis BLN USA, Inc.

Name: | Egis BLN USA, Inc. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 08 Apr 1998 (27 years ago) |
Authority Date: | 08 Apr 1998 (27 years ago) |
Last Annual Report: | 06 May 2024 (a year ago) |
Organization Number: | 0454876 |
Industry: | Engineering, Accounting, Research, Management & Related Services |
Number of Employees: | Small (0-19) |
Principal Office: | 8320 CRAIG STREET, INDIANAPOLIS, IN 46250 |
Place of Formation: | INDIANA |
Name | Role |
---|---|
Gus Sarrouh | Secretary |
Name | Role |
---|---|
Ronald Ellis | Vice President |
Corey Arvin | Vice President |
James Chris Kaufman | Vice President |
Kenneth Fleetwood | Vice President |
Michael W. Cox | Vice President |
Michael L. McCool, Jr. | Vice President |
Name | Role |
---|---|
Hugo Blasutta | Director |
Gus Sarrouh | Director |
Thomas C. Longest | Director |
Name | Role |
---|---|
Thomas C. Longest | President |
Name | Role |
---|---|
Mark A. Eckert | Treasurer |
Name | Role |
---|---|
HUBERT L. LONGEST, JR. | Organizer |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Action |
---|---|
Beam, Longest & Neff, Inc. | Old Name |
BEAM, LONGEST & NEFF, L.L.C. | Type Conversion |
Name | File Date |
---|---|
Annual Report | 2024-05-06 |
Amended Cert of Authority | 2023-12-27 |
Amended Cert of Authority | 2023-12-08 |
Annual Report | 2023-02-02 |
Annual Report | 2022-02-07 |
This company hasn't received any reviews.
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2025-02-11 | 2025 | Transportation Cabinet | Department Of Highways | Pro Contract (Inc Per Serv) | Architect & Eng Serv-1099 Rept | 39095.78 |
Executive | 2024-12-10 | 2025 | Transportation Cabinet | Department Of Highways | Pro Contract (Inc Per Serv) | Architect & Eng Serv-1099 Rept | 115200.22 |
Sources: Kentucky Secretary of State