Search icon

AMERICAN BURIAL AND CREMATION CENTERS, INC.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232

Director

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

Secretary

Name Role Address
Ellen Neeman Secretary 259 Yorkland Road, Toronto, XX M2J 5B2
JUDITH M. MARSHALL Secretary 1929 ALLAN PARKWAY, Houston, TX 77019

Treasurer

Name Role Address
Ellen Neeman Treasurer 259 Yorkland Road, Toronto, XX M2J 5B2
KEVIN J. GRAJEIL Treasurer 1929 ALLAN PARKWAY, Houston, TX 77019

Assistant Secretary

Name Role Address
Azalea Angeles Assistant Secretary 259 Yorkland Road, Toronto, XX M2J 5B2

Vice President

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

President

Name Role Address
Paul A. Houston President 259 Yorkland Road, Toronto, XX M2J 5B2
CURTIS G. BRIGGS President 1929 ALLAN PARKWAY, Houston, TX 77019

Filings

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