Name: | SOUTHERN ELECTRIC SUPPLY COMPANY, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 19 Dec 1969 (55 years ago) |
Business ID: | 402106 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 14951 Dallas ParkwayDallas, TX 75254 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | SOUTHERN ELECTRIC SUPPLY COMPANY, INC., ALABAMA | 000-796-404 | ALABAMA |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Amanda J. Malburg | Vice President | 14951 Dallas Parkway, Dallas, TX 75254 |
Robert Case | Vice President | 2695 Commodore Drive, Carrollton, TX 75007 |
Jacqueline G. Faulk | Vice President | 4680 L.b. Mcleod Rd., Orlando, FL 32811 |
Donald C. Pace | Vice President | 1440 Sunshine Ln., Lexington, KY 40505 |
William Tucker | Vice President | 1049 Prince Georges Blvd., Upper Marlboro, MD 20774 |
Jonathan Plotkin | Vice President | 14951 Dallas Parkway, Dallas, TX 75254 |
Name | Role | Address |
---|---|---|
Christopher P. Hartmann | President | 14951 Dallas Parkway, Dallas, TX 75254 |
Name | Role | Address |
---|---|---|
John C. Gschwind | Director | 1000 Bridgeport Ave 5th Floor, Shelton, CT 06484 |
Timothy Bevins | Director | 14951 Dallas Parkway, Dallas, TX 75254 |
Mark Daniel | Director | 14951 Dallas Parkway, Dallas, TX 75254 |
Name | Role | Address |
---|---|---|
John C. Gschwind | Secretary | 1000 Bridgeport Ave 5th Floor, Shelton, CT 06484 |
Name | Role | Address |
---|---|---|
Timothy Bevins | Treasurer | 14951 Dallas Parkway, Dallas, TX 75254 |
Name | Role | Address |
---|---|---|
Mark Daniel | Other | 14951 Dallas Parkway, Dallas, TX 75254 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
Withdrawal | Filed | 2014-02-18 | Withdrawal |
Annual Report | Filed | 2013-04-10 | Annual Report |
Annual Report | Filed | 2012-04-12 | Annual Report |
Annual Report | Filed | 2011-04-07 | Annual Report |
Annual Report | Filed | 2010-04-22 | Annual Report |
Annual Report | Filed | 2009-05-05 | Annual Report |
Annual Report | Filed | 2009-05-04 | Annual Report |
Annual Report | Filed | 2008-03-27 | Annual Report |
Date of last update: 02 Feb 2025
Sources: Mississippi Secretary of State