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 - ) |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | 10 DORRANCE STREET SUITE 700, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
ERIC A. GALLO | SECRETARY | 12500 JEFFERSON AVE. NEWPORT NEWS, VA 23602 USA |
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 |
Name | Role | Address |
---|---|---|
WILLIAM S. BRUNDAGE | CFO, DIRECTOR | 12500 JEFFERSON AVE. NEWPORT NEWS , VA 23602 USA |
Name | Role | Address |
---|---|---|
ALEX B. HUTCHERSON | COO, DIRECTOR | 12500 JEFFERSON AVE. NEWPORT NEWS , VA 23602 USA |
Name | Role | Address |
---|---|---|
KEVIN M. MURPHY | PRESIDENT, CEO | 12500 JEFFERSON AVE. NEWPORT NEWS , VA 23602 USA |
Name | Role | Address |
---|---|---|
KEVIN M. MURPHY | DIRECTOR | 12500 JEFFERSON AVE, NEWPORT NEWS, VA 23602 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Conversion | 2019-04-09 | FERGUSON ENTERPRISES, INC. | Ferguson Enterprises, LLC on 04-09-2019 |
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