Name: | IES Industrial, Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Withdrawn By Merger |
Effective Date: | 11 Apr 1966 (59 years ago) |
Business ID: | 406601 |
State of Incorporation: | SOUTH CAROLINA |
Principal Office Address: | 1800 West Loop South # 500Houston, TT 77027 |
Historical names: |
DAVIS ELECTRICAL CONSTRUCTORS, INC. |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
Curt L. Warnock | Director | 1800 West Loop SouthSuite 500, Houston, TX 77027 |
Michael J. Caliel | Director | 1800 West Loop South, Suite 500, Houston, TX 77027 |
R. K. Guba | Director | 1800 West Loop South, Suite 500, Houston, TX 77027 |
Name | Role | Address |
---|---|---|
Curt L. Warnock | Vice President | 1800 West Loop SouthSuite 500, Houston, TX 77027 |
Robert W. Lewey | Vice President | 1800 West Loop South,Suite 500, Houston, TX 77027 |
Name | Role | Address |
---|---|---|
Michael Caliel | President | 1800 West Loop SouthSuite 500, Houston, MS 77027 |
Name | Role | Address |
---|---|---|
R. K. Guba | Treasurer | 1800 West Loop South, Suite 500, Houston, TX 77027 |
Name | Role | Address |
---|---|---|
Mark A. Older | Secretary | 1800 West Loop South, Suite 500, Houston, TX 77027 |
Type | Status | Filed Date | Description |
---|---|---|---|
Merger | Filed | 2010-02-19 | Merger |
Annual Report | Filed | 2009-03-02 | Annual Report |
Annual Report | Filed | 2008-03-14 | Annual Report |
Amendment Form | Filed | 2007-10-26 | Amendment |
Annual Report | Filed | 2007-03-23 | Annual Report |
Annual Report | Filed | 2006-06-19 | Annual Report |
Annual Report | Filed | 2006-03-15 | Annual Report |
Annual Report | Filed | 2005-03-02 | Annual Report |
Annual Report | Filed | 2004-03-23 | Annual Report |
Annual Report | Filed | 2003-07-23 | Annual Report |
Date of last update: 02 Feb 2025
Sources: Mississippi Secretary of State