Search icon

MATERIAL SERVICES COMPANY, INC.

Company Details

Name: MATERIAL SERVICES COMPANY, INC.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 17 Aug 1992 (33 years ago)
Date of Dissolution: 15 Nov 2018 (6 years ago)
Date of Status Change: 15 Nov 2018 (6 years ago)
Identification Number: 000069347
Place of Formation: DELAWARE
Principal Address: 1000 ROSEDALE AVENUE - STE E, MIDDLETOWN, PA, 17057, USA
Purpose: DISTRIBUTION OF AIRCRAFT FUEL (JET A)
NAICS: 81 - Other Services (except Public Administration)
Fictitious names: Material and Fuel Services Company (trading name, 1992-08-17 - )

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

PRESIDENT

Name Role Address
DEREK L KERR PRESIDENT 4333 AMON CARTER BLVD FORT WORTH, TX 76155 USA

SECRETARY

Name Role Address
CAROLINE B RAY SECRETARY 4333 AMON CARTER BLVD FORT WORTH, TX 76155 US

VICE PRESIDENT

Name Role Address
TERRY J. PETRUN VICE PRESIDENT 1000 ROSEDALE AVE. STE E MIDDLETOWN, PA 17057 USA
TIMOTHY MCMASTERS VICE PRESIDENT 1000 ROSEDALE AVE STE E MIDDLETOWN, PA 17507 USA

ASSISTANT SECRETARY

Name Role Address
KENNETH WIMBERLY ASSISTANT SECRETARY 4333 AMON CARTER FORT WORTH, TX 76155 US

DIRECTOR

Name Role Address
ROBERT D ISOM DIRECTOR 433 AMON CARTER BLVD FORT WORTH, TX 76155 US
STEPHEN L JOHNSON DIRECTOR 4333 AMON CARTER BLVD FORT WORTH, TX 76155 USA
W. DOUGLAS PARKER DIRECTOR 4333 AMON CARTER BLVD FORT WORTH, TX 76155 US

Filings

Number Name File Date
201881209410 Revocation Certificate For Failure to File the Annual Report for the Year 2018-11-15
201875447550 Revocation Notice For Failure to File An Annual Report 2018-08-24
201733967710 Annual Report 2017-02-13
201693654550 Annual Report 2016-03-03
201552732450 Annual Report 2015-01-05
201432642350 Annual Report 2014-01-09
201324707970 Statement of Change of Registered/Resident Agent Office 2013-06-17
201314253830 Annual Report 2013-03-21
201311597540 Statement of Change of Registered/Resident Agent Office 2013-02-12
201287650690 Annual Report 2012-01-06

Date of last update: 07 Oct 2024

Sources: Rhode Island Department of State