Name: | AMERICAN CONSTRUCTION & ENERGY, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 01 Mar 1994 (31 years ago) |
Business ID: | 605094 |
State of Incorporation: | KANSAS |
Principal Office Address: | 7387 W 162ND STSTILLWELL, KS 66085-9140 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
CAROLE KOESTERER | Director | 7387 W 162ND ST, STILWELL, KS 66085-9140 |
THOMAS WHITEHEAD | Director | 7387 W 162ND ST, STILLWELL, KS 66085-9140 |
PHILIP KOESTERER | Director | 7387 W 162ND ST, STILWELL, KS 66085-9140 |
DAVID J WENKEL | Director | 7387 W 162ND ST, STILWELL, KS 66085-9140 |
WAYNE MORGAN | Director | No data |
Name | Role | Address |
---|---|---|
THOMAS WHITEHEAD | President | 7387 W 162ND ST, STILLWELL, KS 66085-9140 |
Name | Role | Address |
---|---|---|
PHILIP KOESTERER | Secretary | 7387 W 162ND ST, STILWELL, KS 66085-9140 |
Name | Role | Address |
---|---|---|
DAVID J WENKEL | Vice President | 7387 W 162ND ST, STILWELL, KS 66085-9140 |
WAYNE MORGAN | Vice President | No data |
Type | Status | Filed Date | Description |
---|---|---|---|
Amendment Form | Filed | 2003-02-14 | Amendment |
Revocation | Filed | 2001-03-09 | Revocation |
Notice to Dissolve/Revoke | Filed | 2000-12-02 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 2000-11-30 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 2000-01-20 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1999-03-04 | Annual Report |
Annual Report | Filed | 1998-02-09 | Annual Report |
Annual Report | Filed | 1997-11-03 | Annual Report |
Amendment Form | Filed | 1997-09-29 | Amendment |
Notice to Dissolve/Revoke | Filed | 1997-08-11 | Notice to Dissolve/Revoke |
Date of last update: 23 Dec 2024
Sources: Mississippi Secretary of State