Name: | REMEDIATION MANAGEMENT SERVICES COMPANY |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 05 May 2010 (15 years ago) |
Authority Date: | 05 May 2010 (15 years ago) |
Last Annual Report: | 18 Jun 2024 (9 months ago) |
Organization Number: | 0762411 |
Industry: | Transportation Services |
Number of Employees: | Small (0-19) |
Principal Office: | 501 WESTLAKE PARK BLVD., HOUSTON, TX 77079 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
Anh Thu Dang | Treasurer |
Name | Role |
---|---|
Randal G. Buckendorf | Vice President |
Andrew Michael Zone | Vice President |
Nicholas John Burgin | Vice President |
Joseph Paul Sontchi | Vice President |
Name | Role |
---|---|
Carol Clenney | Officer |
Joletta Denise Martin | Officer |
Rita Ana Pop | Officer |
Tina Boutros Kirby | Officer |
Name | Role |
---|---|
Andrew Michael Zone | Director |
Firas M. Kaddoura | Director |
Chihea Rucia Pei | Director |
Name | Role |
---|---|
Firas M. Kaddoura | President |
Name | Role |
---|---|
Nike A. Thorpe | Secretary |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-06-18 |
Annual Report | 2023-05-30 |
Annual Report | 2022-05-23 |
Annual Report | 2021-06-02 |
Annual Report | 2020-06-13 |
Annual Report Amendment | 2019-04-25 |
Annual Report | 2019-04-20 |
Annual Report | 2018-05-02 |
Annual Report | 2017-05-31 |
Annual Report | 2016-06-27 |
Sources: Kentucky Secretary of State