Search icon

ERC INDUSTRIES, INC.

Company Details

Name: ERC INDUSTRIES, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Revoked
Effective Date: 18 Nov 1993 (31 years ago)
Business ID: 602283
State of Incorporation: DELAWARE
Principal Office Address: 2906 HOLMES RDHOUSTON, TX 77051

Director

Name Role Address
RAYMOND A. JOHNSON Director 16920 PARK ROW, HOUSTON, TX 77084
ALLISTER G LANGLANDS Director 16920 PARK ROW, HOUSTON, TX 77084
RICHARD H RAU Director No data
J D P JONES Director 16920 PARK ROW, HOUSTON, TX 77084
GEORGE W. TILLEY Director 16920 PARK ROW, HOUSTON, TX 77084
J DEREK P JONES Director No data
RICHARD H. RAU Director 2906 HOLMES RD., HOUSTON, TX 77051

President

Name Role Address
RICHARD H RAU President No data
RICHARD H. RAU President 2906 HOLMES RD., HOUSTON, TX 77051

Secretary

Name Role Address
RICHARD H RAU Secretary No data
RICHARD H. RAU Secretary 2906 HOLMES RD., HOUSTON, TX 77051

Vice President

Name Role
JOHN P SOLAND Vice President

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 109 Executive Drive, Suite 3, Madison, MS 39110

Filings

Type Status Filed Date Description
Registered Agent Change of Address Filed 2022-03-31 Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC.
Registered Agent Change of Address Filed 2018-06-15 Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC.
Registered Agent Change of Address Filed 2016-02-03 Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC.
Notice to Dissolve/Revoke Filed 2004-10-07 Notice to Dissolve/Revoke
Revocation Filed 1996-12-04 Revocation
Notice to Dissolve/Revoke Filed 1996-08-30 Notice to Dissolve/Revoke
Notice to Dissolve/Revoke Filed 1996-08-29 Notice to Dissolve/Revoke
Annual Report Filed 1995-06-29 Annual Report
Annual Report Filed 1994-07-21 Annual Report
Notice to Dissolve/Revoke Filed 1994-06-22 Notice to Dissolve/Revoke

Date of last update: 23 Dec 2024

Sources: Mississippi Secretary of State