Swinerton Builders

Name: | Swinerton Builders |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Withdrawn |
Effective Date: | 17 Oct 2014 (11 years ago) |
Business ID: | 1053769 |
State of Incorporation: | CALIFORNIA |
Principal Office Address: | 2001 Clayton Road 7th FloorConcord, CA 94520 |
Fictitious names: |
Swinerton Builders, Corporation |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
David C Callis | President | 2001 Clayton Road 7th Floor, Concord, CA 94520 |
Name | Role | Address |
---|---|---|
David C Callis | Chairman | 2001 Clayton Road 7th Floor, Concord, CA 94520 |
Name | Role | Address |
---|---|---|
Jason R Chupp | Director | 342 SW Second Ave, Portlant, OR 97204 |
Jeffrey S Gee | Director | 2001 Clayton Road 7th Floor, Concord, CA 94520 |
Timothy J Kretzschmar | Director | 6890 W 52nd Ave Ste 100, Arvada, CO 80002 |
Terry M McKellips | Director | 2001 Clayton Road 7th Floor, Concord, CA 94520 |
Andrew D Pearl | Director | 2001 Clayton Road 7th Floor, Concord, CA 94520 |
Bradley K Peterson | Director | 2001 Clayton Road 7th Floor, Concord, CA 94520 |
Brenda A Reimche | Director | 2001 Clayton Road 7th Floor, Concord, CA 94520 |
Lia Tatevosian | Director | 200 North Main Street, Santa Ana, CA 92701 |
Jared W. Hoeflich | Director | Suite 100 6890 West 52nd Avenue, Arvada, CO 80002 |
Keith Dancey | Director | 200 North Main Street, Santa Ana, CA 92701 |
Name | Role | Address |
---|---|---|
Bradley K Peterson | Chief Financial Officer | 2001 Clayton Road 7th Floor, Concord, CA 94520 |
Name | Role | Address |
---|---|---|
Eric M. Foster | Chief Executive Officer | 2001 Clayton Road, 7th Floor, Concord, CA 94520 |
Name | Role | Address |
---|---|---|
SheriAnn Murphy | Secretary | 2001 Clayton Road 7th Floor, Concord, CA 94520 |
Type | Status | Filed Date | Description |
---|---|---|---|
Withdrawal | Filed | 2024-04-02 | Withdrawal For Swinerton Builders |
Annual Report | Filed | 2023-04-12 | Annual Report For Swinerton Builders |
Annual Report | Filed | 2022-04-14 | Annual Report For Swinerton Builders |
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Annual Report | Filed | 2021-04-13 | Annual Report For Swinerton Builders |
Annual Report | Filed | 2020-04-09 | Annual Report For Swinerton Builders |
Annual Report | Filed | 2019-04-04 | Annual Report For Swinerton Builders |
Registered Agent Change of Address | Filed | 2018-06-15 | Agent Address Change For CORPORATION SERVICE COMPANY |
Annual Report | Filed | 2018-03-23 | Annual Report For Swinerton Builders |
Annual Report | Filed | 2017-04-07 | Annual Report For Swinerton Builders |
This company hasn't received any reviews.
Date of last update: 15 May 2025
Sources: Company Profile on Mississippi Secretary of State Website