Search icon

ENERCON SERVICES, INC.

Company Details

Name: ENERCON SERVICES, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 27 Aug 1984 (41 years ago)
Business ID: 579574
State of Incorporation: OKLAHOMA
Principal Office Address: 500 Townpark LaneKennesaw, GA 30144

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232

Incorporator

Name Role
No Officer Record Available Incorporator

Director

Name Role Address
Gregory T. Rudell Director 500 Townpark Lane, Kennesaw, GA 30144
Robert H. Bryan Director 500 Townpark Lane, Kennesaw, GA 30144
Drew Neathery Director 500 Townpark Lane, Kennesaw, GA 30144
Jack Hand Director 500 Townpark Lane, Kennesaw, GA 30144
James J. Gannon Director 500 Townpark Lane, Kennesaw, GA 30144
Peter Wailer Director 500 Townpark Lane, Kennesaw, GA 30144

President

Name Role Address
Robert H. Bryan President 500 Townpark Lane, Kennesaw, GA 30144

Secretary

Name Role Address
Gregory T. Rudell Secretary 500 Townpark Lane, Kennesaw, GA 30144

Treasurer

Name Role Address
Gregory T. Rudell Treasurer 500 Townpark Lane, Kennesaw, GA 30144

Vice President

Name Role Address
Gregory T. Rudell Vice President 500 Townpark Lane, Kennesaw, GA 30144
Jennifer Gillilan Vice President 500 Townpark Lane, Kennesaw, GA 30144
Bryan Phillips Vice President 500 Townpark Lane, Kennesaw, GA 30144
Jennifer L. Gillian Vice President 500 Townpark Lane, Kennesaw, GA 30144
James E. Praser Vice President 500 Townpark Lane, Kennesaw, GA 30144
Jay Dennis Basken Vice President 500 Townpark Lane, Kennesaw, GA 30144

Chief Financial Officer

Name Role Address
Gregory T. Rudell Chief Financial Officer 500 Townpark Lane, Kennesaw, GA 30144

Filings

Type Status Filed Date Description
Annual Report Filed 2025-02-13 Annual Report For ENERCON SERVICES, INC.
Annual Report Filed 2024-02-01 Annual Report For ENERCON SERVICES, INC.
Annual Report Filed 2023-04-13 Annual Report For ENERCON SERVICES, INC.
Annual Report Filed 2022-04-13 Annual Report For ENERCON SERVICES, INC.
Annual Report Filed 2021-04-12 Annual Report For ENERCON SERVICES, INC.
Annual Report Filed 2020-03-23 Annual Report For ENERCON SERVICES, INC.
Annual Report Filed 2019-03-13 Annual Report For ENERCON SERVICES, INC.
Annual Report Filed 2018-03-21 Annual Report For ENERCON SERVICES, INC.
Annual Report Filed 2017-03-21 Annual Report For ENERCON SERVICES, INC.
Annual Report Filed 2016-03-28 Annual Report For ENERCON SERVICES, INC.

Date of last update: 14 Mar 2025

Sources: Mississippi Secretary of State