Company Details
Name: |
LURGI, INC. |
Jurisdiction: |
Rhode Island |
Entity type: |
Foreign Corporation |
Status: |
Revoked Entity
|
Date of Organization in Rhode Island: |
04 May 2000 (25 years ago)
|
Date of Dissolution: |
29 Oct 2013 (12 years ago)
|
Date of Status Change: |
29 Oct 2013 (12 years ago) |
Identification Number: |
000112339 |
Place of Formation: |
TENNESSEE |
Purpose: |
Construction Management |
Historical names: |
LURGI PSI, INC.
|
Principal Address: |
2700 POST OAK BOULEVARD SUITE 325, HOUSTON, TX, 77056, USA
|
TREASURER
Name |
Role |
Address |
KATHERINE W MCDONALD
|
TREASURER
|
2700 POST OAK BLVD, HOUSTON, TX 77056 USA
|
SECRETARY
Name |
Role |
Address |
KEVIN FEENEY
|
SECRETARY
|
2700 POST OAK BLVD., STE 1800 HOUSTON, TX 77056 US
|
ASSISTANT SECRETARY
Name |
Role |
Address |
HUGH A SPINKS
|
ASSISTANT SECRETARY
|
2700 POST OAK BLVD, HOUSTON, TX 77056 USA
|
DIRECTOR
Name |
Role |
Address |
ROGER GILCHRIST
|
DIRECTOR
|
2700 POST OAK BLVD. HOUSTON, TX 77056 USA
|
DAVID C HUGHES MASON
|
DIRECTOR
|
2700 POST OAK BLVD HOUSTON, TX 77056 USA
|
Events
Type |
Date |
Old Value |
New Value |
Name Change
|
2006-11-17
|
LURGI PSI, INC.
|
LURGI, INC.
|
Filings
Number |
Name |
File Date |
201329993170
|
Revocation Certificate For Failure to Maintain a Registered Agent
|
2013-10-29
|
201327178740
|
Revocation Notice For Failure to Maintain a Registered Agent
|
2013-08-27
|
201325076930
|
Agent Resigned
|
2013-06-27
|
201312425680
|
Annual Report
|
2013-02-22
|
201289256160
|
Annual Report
|
2012-02-09
|
Date of last update: 20 May 2025
Sources:
Rhode Island Department of State