Search icon

AMEC FOSTER WHEELER KAMTECH, INC.

Company Details

Name: AMEC FOSTER WHEELER KAMTECH, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Feb 2002 (23 years ago)
Authority Date: 05 Feb 2002 (23 years ago)
Last Annual Report: 23 Jun 2021 (4 years ago)
Organization Number: 0530473
Principal Office: 1979 Lakeside Parkway, SUITE 400, Tucker, GA 30084
Place of Formation: DELAWARE

Assistant Treasurer

Name Role
Joanne Karakashian Assistant Treasurer

President

Name Role
Thomas Grell President

Secretary

Name Role
Vince Hannigan Secretary

Treasurer

Name Role
Ron Allen Treasurer

Director

Name Role
Thomas Grell Director
Paul David Wood Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Assistant Secretary

Name Role
Orlando J. Ramirez Assistant Secretary

Former Company Names

Name Action
AMEC KAMTECH, INC. Old Name

Filings

Name File Date
App. for Certificate of Withdrawal 2022-05-03
Annual Report 2021-06-23
Annual Report 2020-06-22
Annual Report 2019-06-24
Annual Report 2018-05-02

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-04-07
Type:
Complaint
Address:
L G & E POWER PLANT, BEDFORD, KY, 40006
Safety Health:
Safety
Scope:
Partial

Sources: Kentucky Secretary of State