Detail by Officer/Registered Agent Name
Foreign Profit Corporation
RIVERSTONE OPERATING COMPANY, INC.
Filing Information
F05000006994
20-3768225
12/02/2005
DE
INACTIVE
WITHDRAWAL
03/02/2020
NONE
Principal Address
Changed: 03/26/2019
465 Meeting Street, Suite 500
Charleston, SC 29403
Charleston, SC 29403
Changed: 03/26/2019
Mailing Address
Changed: 03/26/2019
465 Meeting Street, Suite 500
Charleston, SC 29403
Charleston, SC 29403
Changed: 03/26/2019
Registered Agent Name & Address
C T CORPORATION SYSTEM
Name Changed: 09/17/2014
Address Changed: 09/17/2014
C/O C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
Name Changed: 09/17/2014
Address Changed: 09/17/2014
Officer/Director Detail
Name & Address
Title Director
Ramsey, J. Derek
Title VP, Treasurer
Fletcher, Eddie
Title VP
Ford, Nellcine
Title President
Livingstone, Andrew
Title Secretary
Newell, Catherine
Title Director
Ramsey, J. Derek
465 Meeting Street, Suite 500
Charleston, SC 29403
Charleston, SC 29403
Title VP, Treasurer
Fletcher, Eddie
750 Bering Drive, Suite 400
Houston, TX 77057
Houston, TX 77057
Title VP
Ford, Nellcine
465 Meeting Street, Suite 500
Charleston, SC 29403
Charleston, SC 29403
Title President
Livingstone, Andrew
4030 Boy Scout Blvd, Suite 800
Tampa, FL 33607
Tampa, FL 33607
Title Secretary
Newell, Catherine
465 Meeting Street, Suite 500
Charleston, SC 29403
Charleston, SC 29403
Annual Reports
Report Year | Filed Date |
2017 | 04/14/2017 |
2018 | 04/05/2018 |
2019 | 03/26/2019 |
Document Images