Name: | AMERICAN BURIAL AND CREMATION CENTERS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 17 Apr 1996 (29 years ago) |
Business ID: | 629159 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 1929 ALLAN PARKWAYHouston, TX 77019 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
Ellen Neeman | Director | 259 Yorkland Road, Toronto, XX M2J 5B2 |
William Tottle | Director | 259 Yorkland Road, Toronto, XX M2J 5B2 |
CURTIS G. BRIGGS | Director | 1929 ALLAN PARKWAY, Houston, TX 77019 |
JUDITH M. MARSHALL | Director | 1929 ALLAN PARKWAY, Houston, TX 77019 |
Name | Role | Address |
---|---|---|
Ellen Neeman | Secretary | 259 Yorkland Road, Toronto, XX M2J 5B2 |
JUDITH M. MARSHALL | Secretary | 1929 ALLAN PARKWAY, Houston, TX 77019 |
Name | Role | Address |
---|---|---|
Ellen Neeman | Treasurer | 259 Yorkland Road, Toronto, XX M2J 5B2 |
KEVIN J. GRAJEIL | Treasurer | 1929 ALLAN PARKWAY, Houston, TX 77019 |
Name | Role | Address |
---|---|---|
Azalea Angeles | Assistant Secretary | 259 Yorkland Road, Toronto, XX M2J 5B2 |
Name | Role | Address |
---|---|---|
William Tottle | Vice President | 259 Yorkland Road, Toronto, XX M2J 5B2 |
John Lajoy | Vice President | 259 Yorkland Road, Toronto, XX M2J 5B2 |
Ronald Collins | Vice President | 259 Yorkland Road, Toronto, XX M2J 5B2 |
Herbert Mayes | Vice President | 4004 Holston Drive, Knoxville, TN 37914 |
Shawn R. Phillips | Vice President | 311 Elm Street, Suite 1000, Cincinnati, OH 45202 |
Name | Role | Address |
---|---|---|
Paul A. Houston | President | 259 Yorkland Road, Toronto, XX M2J 5B2 |
CURTIS G. BRIGGS | President | 1929 ALLAN PARKWAY, Houston, TX 77019 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2008-12-05 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2008-09-25 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2007-06-06 | Annual Report |
Annual Report | Filed | 2006-03-07 | Annual Report |
Annual Report | Filed | 2005-03-16 | Annual Report |
Reinstatement | Filed | 2004-10-07 | Reinstatement |
Annual Report | Filed | 2004-03-22 | Annual Report |
Annual Report | Filed | 2003-09-03 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2003-07-03 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 2003-02-14 | Amendment |
Date of last update: 16 Mar 2025
Sources: Mississippi Secretary of State