Search icon

Kinder Morgan Terminals, Inc.

Company Details

Name: Kinder Morgan Terminals, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Withdrawn
Date of Organization in Rhode Island: 15 Dec 2008 (16 years ago)
Date of Dissolution: 12 Jul 2012 (13 years ago)
Date of Status Change: 12 Jul 2012 (13 years ago)
Identification Number: 000487934
Place of Formation: DELAWARE
Principal Address: 1001 LOUISIANA ST STE 1000, HOUSTON, TX, 77002, USA
Mailing Address: 500 DALLAS STRET SUITE 1000, HOUSTON, TX, 77002, USA
Purpose: PROVISION OF HANDLING and STORING SERVICES

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 10 WEYBOSSET STREET, PROVIDENCE, RI, 02903, USA

PRESIDENT

Name Role Address
JOHN SCHLOSSER PRESIDENT 1001 LOUISIANA ST, STE 1000 HOUSTON, TX 77002 US

TREASURER

Name Role Address
ANTHONY ASHLEY TREASURER 1001 LOUISIANA ST, STE 1000 HOUSTON, TX 77002 US

SECRETARY

Name Role Address
ADAM FORMAN SECRETARY 1001 LOUISIANA ST, STE 1000 HOUSTON, TX 77002 US

CFO

Name Role Address
KIMBERLY DANG CFO 1001 LOUISIANA ST, STE 1000 HOUSTON, TX 77002 US

VICE PRESIDENT

Name Role Address
DAVID DEVEAU VICE PRESIDENT 1001 LOUISIANA ST, STE 1000 HOUSTON, TX 77002 US

DIRECTOR

Name Role Address
STEVE KEAN DIRECTOR 1001 LOUISIANA ST, STE 1000 HOUSTON, TX 77002 US
DAVID DEVEAU DIRECTOR 1001 LOUISIANA ST, STE 1000 HOUSTON, TX 77002 US

Filings

Number Name File Date
201436826350 Annual Report 2014-03-06
201313371030 Annual Report 2013-03-01
201294615680 Application for Certificate of Withdrawal 2012-07-12
201290429920 Annual Report 2012-02-29
201178523050 Statement of Change of Registered/Resident Agent Office 2011-05-02
201175020390 Annual Report 2011-02-16
201058473000 Annual Report 2010-02-16
200949006880 Annual Report 2009-08-19
200948800920 Revocation Notice For Failure to File An Annual Report 2009-08-04
200839231240 Application for Certificate of Authority 2008-12-15

Date of last update: 13 Oct 2024

Sources: Rhode Island Department of State