Name: | CONSERVATEK INDUSTRIES, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Withdrawn By Merger |
Effective Date: | 14 Jun 1995 (30 years ago) |
Business ID: | 619184 |
State of Incorporation: | TEXAS |
Principal Office Address: | 498 North Loop 336 EastConroe, TX 77301-1433 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Joseph Schmidt | President | 498 North Loop 336 East, Conroe, TX 77301 |
Name | Role | Address |
---|---|---|
Greg Osborne | Vice President | 498 North Loop 336 East, Conroe, TX 77301 |
Steve Ducotey | Vice President | 498 North Loop 336 East, Conroe, TX 77301 |
John Delaney | Vice President | 498 North Loop 336 East, Conroe, TX 77301 |
Clark Margolf | Vice President | 498 North Loop 336 East, Conroe, TX 77301-1433 |
Name | Role | Address |
---|---|---|
Chris Bridgnell | Secretary | 498 North Loop 336 East, Conroe, TX 77301 |
Name | Role | Address |
---|---|---|
Chris Bridgnell | Treasurer | 498 North Loop 336 East, Conroe, TX 77301 |
Name | Role | Address |
---|---|---|
Dave Abbott | Director | 498 North Loop 336 East, Conroe, TX 77301 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
Merger | Filed | 2012-02-07 | Merger |
Annual Report | Filed | 2011-03-16 | Annual Report |
Amendment Form | Filed | 2010-04-19 | Amendment |
Annual Report | Filed | 2010-03-15 | Annual Report |
Annual Report | Filed | 2009-03-17 | Annual Report |
Amendment Form | Filed | 2008-06-27 | Amendment |
Annual Report | Filed | 2008-02-21 | Annual Report |
Annual Report | Filed | 2007-03-27 | Annual Report |
Date of last update: 23 Dec 2024
Sources: Mississippi Secretary of State