Name: | FORTERRA PRESSURE PIPE, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 21 Sep 2015 (9 years ago) |
Organization Date: | 21 Dec 2000 (24 years ago) |
Authority Date: | 21 Sep 2015 (9 years ago) |
Last Annual Report: | 12 Jun 2023 (2 years ago) |
Organization Number: | 0932555 |
Principal Office: | 5 Concourse Pkwy, Suite 1900, ATLANTA, GA 30328 |
Place of Formation: | OHIO |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
William R Magill | CEO |
Name | Role |
---|---|
David T Jones | CFO |
Name | Role |
---|---|
Dennis C Winchester | Secretary |
Name | Role |
---|---|
John O Winchester | Treasurer |
Name | Role |
---|---|
James E Winchester | Assistant Secretary |
Name | Role |
---|---|
Dennis C Winchester | Director |
John O Winchester | Director |
David T Jones | Director |
James E Winchester | Director |
Name | Role |
---|---|
Jeffery Bradley | President |
Name | Action |
---|---|
HBP PRESSURE PIPE, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
HBP Pressure Pipe, Inc | Active | - |
Name | File Date |
---|---|
Certificate of Withdrawal | 2023-12-19 |
Annual Report | 2023-06-12 |
Principal Office Address Change | 2023-06-12 |
Registered Agent name/address change | 2023-01-31 |
Annual Report | 2022-07-06 |
Annual Report | 2021-06-30 |
Annual Report | 2020-06-24 |
Annual Report | 2019-06-10 |
Annual Report | 2018-05-24 |
Annual Report | 2017-06-21 |
Sources: Kentucky Secretary of State