Search icon

COLLECTOR WELLS INTERNATIONAL, INC.

Company Details

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Status: Withdrawn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

Agent

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

President

Name Role Address
Samuel M. Stowe President 6360 Huntley Road, Columbus, OH 43229

Vice President

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

Director

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

Chief Financial Officer

Name Role Address
J. Michael Anderson Chief Financial Officer 1800 Hughes Landing Boulevard, Suite 800, The Woodlands, TX 77380

Secretary

Name Role Address
Steven F. Crooke Secretary 1800 Hughes Landing Boulevard, Suite 800, The Woodlands, TX 77380

Treasurer

Name Role Address
Keith D. Verville Treasurer 1800 Hughes Landing Boulevard, Suite 800, The Woodlands, TX 77380

Assistant Treasurer

Name Role Address
Curtis J. Schmidt Assistant Treasurer 1800 Hughes Landing Boulevard, Suite 800, The Woodlands, TX 77380

Filings

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