Name: | ARCHITECTURAL WOODWORK CORP. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 30 Aug 1988 (36 years ago) |
Business ID: | 556854 |
State of Incorporation: | TEXAS |
Principal Office Address: | 3000 YELLOWSTONEHOUSTON, TX 77054 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role |
---|---|
CLARENCE E KAMBA | President |
Name | Role | Address |
---|---|---|
DEBORAH BROCHSTEIN | Director | 11530 MAIN ST, HOUSTON, TX 77025 |
BRANARD H BROCHSTEIN | Director | 11530 MAIN ST, HOUSTON, TX 77025 |
J RICHARD TRELLUE | Director | No data |
RAYMOND D BROCHSTEIN | Director | 11530 MAIN ST, HOUSTON, TX 77025 |
JACK A NEAL | Director | No data |
Name | Role | Address |
---|---|---|
DEBORAH BROCHSTEIN | Secretary | 11530 MAIN ST, HOUSTON, TX 77025 |
Name | Role |
---|---|
J RICHARD TRELLUE | Treasurer |
JACK A NEAL | Treasurer |
Name | Role |
---|---|
J RICHARD TRELLUE | Vice President |
Name | Role | Address |
---|---|---|
RAYMOND D BROCHSTEIN | Chairman | 11530 MAIN ST, HOUSTON, TX 77025 |
Type | Status | Filed Date | Description |
---|---|---|---|
Amendment Form | Filed | 2003-02-14 | Amendment |
Revocation | Filed | 2001-12-28 | Revocation |
Notice to Dissolve/Revoke | Filed | 2001-10-16 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2000-04-17 | Annual Report |
Annual Report | Filed | 1999-04-26 | Annual Report |
Annual Report | Filed | 1998-03-17 | Annual Report |
Amendment Form | Filed | 1997-09-29 | Amendment |
Annual Report | Filed | 1997-03-03 | Annual Report |
Annual Report | Filed | 1996-04-04 | Annual Report |
Annual Report | Filed | 1995-06-08 | Annual Report |
Date of last update: 21 Dec 2024
Sources: Mississippi Secretary of State