Name: | COLLECTOR WELLS INTERNATIONAL, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Withdrawn |
Effective Date: | 22 Sep 1998 (26 years ago) |
Business ID: | 661441 |
State of Incorporation: | OHIO |
Principal Office Address: | 1800 HUGHES LANDING BOULEVARD, SUITE 800THE WOODLANDS, TX 77380 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DRIVE, Suite 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
Samuel M. Stowe | President | 6360 Huntley Road, Columbus, OH 43229 |
Name | Role | Address |
---|---|---|
Mark W. Nilges | Vice President | 6360 Huntley Road, Columbus, OH 43229 |
J. Michael Anderson | Vice President | 1800 Hughes Landing Boulevard, Suite 800, The Woodlands, TX 77380 |
Andrew J. Smith | Vice President | 6360 Huntley Road, Columbus, OH 43229 |
Steven F. Crooke | Vice President | 1800 Hughes Landing Boulevard, Suite 800, The Woodlands, TX 77380 |
Keith D. Verville | Vice President | 1800 Hughes Landing Boulevard, Suite 800, The Woodlands, TX 77380 |
Name | Role | Address |
---|---|---|
J. Michael Anderson | Director | 1800 Hughes Landing Boulevard, Suite 800, The Woodlands, TX 77380 |
Michael J. Caliel | Director | 1800 Hughes Landing Boulevard, Suite 800, The Woodlands, TX 77380 |
Steven F. Crooke | Director | 1800 Hughes Landing Boulevard, Suite 800, The Woodlands, TX 77380 |
Name | Role | Address |
---|---|---|
J. Michael Anderson | Chief Financial Officer | 1800 Hughes Landing Boulevard, Suite 800, The Woodlands, TX 77380 |
Name | Role | Address |
---|---|---|
Steven F. Crooke | Secretary | 1800 Hughes Landing Boulevard, Suite 800, The Woodlands, TX 77380 |
Name | Role | Address |
---|---|---|
Keith D. Verville | Treasurer | 1800 Hughes Landing Boulevard, Suite 800, The Woodlands, TX 77380 |
Name | Role | Address |
---|---|---|
Curtis J. Schmidt | Assistant Treasurer | 1800 Hughes Landing Boulevard, Suite 800, The Woodlands, TX 77380 |
Type | Status | Filed Date | Description |
---|---|---|---|
Withdrawal | Filed | 2016-10-28 | Withdrawal For COLLECTOR WELLS INTERNATIONAL, INC. |
Annual Report | Filed | 2016-04-08 | Annual Report For COLLECTOR WELLS INTERNATIONAL, INC. |
Annual Report | Filed | 2015-04-28 | Annual Report For COLLECTOR WELLS INTERNATIONAL, INC. |
Annual Report | Filed | 2014-04-07 | Annual Report |
Annual Report | Filed | 2013-03-23 | Annual Report |
Annual Report | Filed | 2012-03-22 | Annual Report |
Annual Report | Filed | 2011-03-23 | Annual Report |
Annual Report | Filed | 2010-03-23 | Annual Report |
Annual Report | Filed | 2009-03-17 | Annual Report |
Annual Report | Filed | 2008-03-29 | Annual Report |
Date of last update: 25 Dec 2024
Sources: Mississippi Secretary of State