Name: | ERCON, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 28 Apr 1997 (28 years ago) |
Business ID: | 643884 |
State of Incorporation: | DELAWARE |
Principal Office Address: | ATTN: TAX DEPT, 515 POST OAK BLVD #600HOUSTON, TX 77027 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
JON R NICHOLSON | President | 515 POST OAK BLVD #600, HOUSTON, TX 77027 |
Name | Role | Address |
---|---|---|
CURTIS W HUFF | Secretary | 515 POST OAK BLVD #600, HOUSTON, TX 77027 |
Name | Role | Address |
---|---|---|
JAMES M HUDGINS | Vice President | 515 POST OAK BLVD #600, HOUSTON, TX 77027 |
Name | Role | Address |
---|---|---|
NORMAN G COHEN | Director | 5 POST OAK PARK #1170, HOUSTON, TX 77027 |
Name | Role | Address |
---|---|---|
DAVID J BUTTERS | Chairman | 5 POST OAK PARK #1170, HOUSTON, TX 77027 |
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 |
Revocation | Filed | 2001-03-19 | Revocation |
Amendment Form | Filed | 2000-04-10 | Amendment |
Annual Report | Filed | 2000-04-10 | Annual Report |
Annual Report | Filed | 1999-08-09 | Annual Report |
Annual Report | Filed | 1999-04-16 | Annual Report |
Amendment Form | Filed | 1999-01-22 | Amendment |
Amendment Form | Filed | 1998-03-30 | Amendment |
Annual Report | Filed | 1998-03-30 | Annual Report |
Date of last update: 24 Dec 2024
Sources: Mississippi Secretary of State