Company Details
Name: |
BTX, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Canceled
|
Effective Date: |
10 Jul 1991 (34 years ago)
|
Business ID: |
581437 |
State of Incorporation: |
DELAWARE |
Principal Office Address: |
2400 WEST LOOP SOUTH, # 550HOUSTON, TX 77027 |
Historical names: |
BELMONT CONSTRUCTORS, INC.
|
Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
Agent
|
645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232
|
Director
Name |
Role |
JAMES R HERNDON
|
Director
|
B F WEATHERLY
|
Director
|
RANDOLPH W WARNER
|
Director
|
Treasurer
Name |
Role |
JAMES R HERNDON
|
Treasurer
|
B F WEATHERLY
|
Treasurer
|
Secretary
Name |
Role |
B F WEATHERLY
|
Secretary
|
Vice President
Name |
Role |
B F WEATHERLY
|
Vice President
|
President
Name |
Role |
RANDOLPH W WARNER
|
President
|
Filings
Type |
Status |
Filed Date |
Description |
Withdrawal
|
Filed
|
2004-11-15
|
Withdrawal
|
Notice to Dissolve/Revoke
|
Filed
|
2004-10-26
|
Notice to Dissolve/Revoke
|
Reinstatement
|
Filed
|
2004-09-21
|
Reinstatement
|
Amendment Form
|
Filed
|
2004-09-21
|
Amendment
|
Reinstatement
|
Filed
|
2004-06-02
|
Reinstatement
|
Amendment Form
|
Filed
|
2003-02-14
|
Amendment
|
Revocation
|
Filed
|
1998-10-16
|
Revocation
|
Notice to Dissolve/Revoke
|
Filed
|
1998-08-01
|
Notice to Dissolve/Revoke
|
Notice to Dissolve/Revoke
|
Filed
|
1998-07-31
|
Notice to Dissolve/Revoke
|
Amendment Form
|
Filed
|
1997-09-29
|
Amendment
|
Annual Report
|
Filed
|
1997-02-27
|
Annual Report
|
Annual Report
|
Filed
|
1996-05-08
|
Annual Report
|
Annual Report
|
Filed
|
1995-06-28
|
Annual Report
|
Annual Report
|
Filed
|
1994-06-21
|
Annual Report
|
Annual Report
|
Filed
|
1993-05-19
|
Annual Report
|
Annual Report
|
Filed
|
1992-06-29
|
Annual Report
|
Name Reservation Form
|
Filed
|
1991-07-10
|
Name Reservation
|
Date of last update: 22 Dec 2024
Sources:
Mississippi Secretary of State