Search icon

FERGUSON ENTERPRISES, INC.

Company Details

Name: FERGUSON ENTERPRISES, INC.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Conversion
Date of Organization in Rhode Island: 28 Nov 1997 (27 years ago)
Date of Dissolution: 09 Apr 2019 (6 years ago)
Date of Status Change: 09 Apr 2019 (6 years ago)
Identification Number: 000097883
Place of Formation: VIRGINIA
Principal Address: 161 N. CLARK STREET, CHICAGO, IL, 60601, USA
Purpose: TO PROVIDE DATA STRATEGY AND ARCHITECTURE
NAICS: 541310 - Architectural Services
Fictitious names: EPPCO, Inc., A Ferguson Enterprise (trading name, 2000-08-03 - )
The Source (trading name, 1998-02-24 - )

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 10 DORRANCE STREET SUITE 700, PROVIDENCE, RI, 02903, USA

SECRETARY

Name Role Address
ERIC A. GALLO SECRETARY 12500 JEFFERSON AVE. NEWPORT NEWS, VA 23602 USA

ASSISTANT SECRETARY

Name Role Address
JAMES L. COOPER ASSISTANT SECRETARY 12500 JEFFERSON AVE. NEWPORT NEWS, VA 23602 USA
DAMON L. DESUE ASSISTANT SECRETARY 12500 JEFFERSON AVE. NEWPORT NEWS, VA 23602 USA
WESLEY E. RICE ASSISTANT SECRETARY 12500 JEFFERSON AVE. NEWPORT NEWS, VA 23602 USA
JULIE A. YUTESLER ASSISTANT SECRETARY 12500 JEFFERSON AVE. NEWPORT NEWS, VA 23602 USA

CFO, DIRECTOR

Name Role Address
WILLIAM S. BRUNDAGE CFO, DIRECTOR 12500 JEFFERSON AVE. NEWPORT NEWS , VA 23602 USA

COO, DIRECTOR

Name Role Address
ALEX B. HUTCHERSON COO, DIRECTOR 12500 JEFFERSON AVE. NEWPORT NEWS , VA 23602 USA

PRESIDENT, CEO

Name Role Address
KEVIN M. MURPHY PRESIDENT, CEO 12500 JEFFERSON AVE. NEWPORT NEWS , VA 23602 USA

DIRECTOR

Name Role Address
KEVIN M. MURPHY DIRECTOR 12500 JEFFERSON AVE, NEWPORT NEWS, VA 23602 USA

Events

Type Date Old Value New Value
Conversion 2019-04-09 FERGUSON ENTERPRISES, INC. Ferguson Enterprises, LLC on 04-09-2019

Filings

Number Name File Date
201987847020 Annual Report 2019-02-28
201987839340 Annual Report 2019-02-28
201856969020 Annual Report 2018-01-29
201739555100 Statement of Change of Registered/Resident Agent 2017-04-05
201734145630 Annual Report 2017-02-15
201692533720 Annual Report 2016-02-17
201556593110 Annual Report 2015-03-04
201331114840 Annual Report 2013-12-02
201309720880 Annual Report 2013-01-14
201288644670 Annual Report 2012-01-30

Date of last update: 08 Oct 2024

Sources: Rhode Island Department of State