Company Details
Name: |
ANREM CORPORATION |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Canceled
|
Effective Date: |
27 Jul 1971 (54 years ago)
|
Business ID: |
307914 |
State of Incorporation: |
TEXAS |
Principal Office Address: |
ONE MOODY PLAZAGALVESTON, TX 77550 |
Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
Agent
|
645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232
|
Director
Name |
Role |
E DOUGLAS MCLEOD
|
Director
|
SCOTT F BRAST
|
Director
|
ROBERT L MOODY
|
Director
|
CARLOS MORRIS
|
Director
|
MICHAEL W MCCROSKEY
|
Director
|
Secretary
Name |
Role |
VINCENT EMILE SOLER JR
|
Secretary
|
Treasurer
Name |
Role |
SUZANNE SAUNDERS
|
Treasurer
|
Vice President
Name |
Role |
SCOTT F BRAST
|
Vice President
|
President
Name |
Role |
MICHAEL W MCCROSKEY
|
President
|
Filings
Type |
Status |
Filed Date |
Description |
Amendment Form
|
Filed
|
2003-02-14
|
Amendment
|
Withdrawal
|
Filed
|
2001-07-09
|
Withdrawal
|
Annual Report
|
Filed
|
2000-06-05
|
Annual Report
|
Annual Report
|
Filed
|
1999-03-17
|
Annual Report
|
Amendment Form
|
Filed
|
1998-04-10
|
Amendment
|
Annual Report
|
Filed
|
1998-04-10
|
Annual Report
|
Amendment Form
|
Filed
|
1997-09-29
|
Amendment
|
Annual Report
|
Filed
|
1997-03-07
|
Annual Report
|
Annual Report
|
Filed
|
1996-05-08
|
Annual Report
|
Annual Report
|
Filed
|
1995-06-12
|
Annual Report
|
Annual Report
|
Filed
|
1994-10-03
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
1994-06-22
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1993-05-12
|
Annual Report
|
Annual Report
|
Filed
|
1992-04-20
|
Annual Report
|
Annual Report
|
Filed
|
1991-05-15
|
Annual Report
|
Annual Report
|
Filed
|
1990-03-12
|
Annual Report
|
Annual Report
|
Filed
|
1989-02-24
|
Annual Report
|
Name Reservation Form
|
Filed
|
1971-07-27
|
Name Reservation
|
Date of last update: 01 Feb 2025
Sources:
Mississippi Secretary of State