Name: | C&J Well Services, Inc. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 01 Oct 2015 (9 years ago) |
Organization Date: | 02 Mar 2005 (20 years ago) |
Authority Date: | 01 Oct 2015 (9 years ago) |
Last Annual Report: | 04 Mar 2019 (6 years ago) |
Organization Number: | 0933580 |
Principal Office: | 3990 ROGERDALE RD, Houston, TX 77042 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
DANIELLE HUNTER | Vice President |
ROBIN MURRAY | Vice President |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
DONALD J GAWICK | CEO |
Name | Role |
---|---|
Jan Kees van Gaalen | CFO |
Name | Role |
---|---|
E. MICHAEL HOBBS | COO |
Name | Role |
---|---|
EDWARD KEPPLER | President |
PATRICK BIXENMAN | President |
STERLING RENSHAW | President |
Name | Role |
---|---|
SCOTT MADDUX | Assistant Secretary |
Name | Role |
---|---|
MIKE GALVAN | Treasurer |
Name | Role |
---|---|
DANIELLE HUNTER | Director |
Name | Status | Expiration Date |
---|---|---|
C&J Well Services, Inc. | Inactive | - |
C&J Energy Services | Inactive | 2020-10-01 |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2020-10-08 |
Registered Agent name/address change | 2019-12-20 |
Annual Report | 2019-03-04 |
Annual Report | 2018-04-09 |
Annual Report | 2017-03-23 |
Annual Report | 2016-04-19 |
Registered Agent name/address change | 2015-10-28 |
Certificate of Assumed Name | 2015-10-01 |
Sources: Kentucky Secretary of State