Name: | WORLEY AMERICAS INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 18 Mar 2004 (21 years ago) |
Authority Date: | 18 Mar 2004 (21 years ago) |
Last Annual Report: | 02 Apr 2020 (5 years ago) |
Organization Number: | 0581628 |
Principal Office: | 5995 ROGERDALE ROAD, HOUSTON, TX 77072 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
Lawrence S. Kalban | Secretary |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
BOYD COX | Incorporator |
Name | Role |
---|---|
Carol L. McCloud | Assistant Secretary |
Name | Role |
---|---|
Sean P. Kelleher | Treasurer |
Name | Role |
---|---|
Christopher L. Parker | Director |
Sean P. Kelleher | Director |
Name | Role |
---|---|
Kevin E. Lee | Assistant Treasurer |
Clint Macha | Assistant Treasurer |
Name | Role |
---|---|
Christopher L. Parker | President |
Name | Action |
---|---|
JACOBS FIELD SERVICES AMERICAS INC. | Old Name |
AKER INDUSTRIAL CONSTRUCTORS INC. | Old Name |
AKER KVAERNER INDUSTRIAL CONSTRUCTORS, INC. | Old Name |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2021-02-08 |
Annual Report | 2020-04-02 |
Amendment | 2019-12-30 |
Principal Office Address Change | 2019-06-11 |
Annual Report | 2019-06-11 |
Annual Report | 2018-06-05 |
Principal Office Address Change | 2017-06-29 |
Annual Report | 2017-06-29 |
Annual Report | 2016-05-26 |
Annual Report | 2015-06-10 |
Sources: Kentucky Secretary of State