Name: | WRIGHT ELECTRICAL CONTRACTING, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 03 Jun 1999 (26 years ago) |
Business ID: | 671715 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 1800 West Loop South,;Suite 500Houston, TX 77027 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
Michael J. Caliel | Director | 1800 West Loop South,Suite 500, Houston, TX 77027 |
Curt L Warnock | Director | 1800 West Loop South,Suite 500, Houston, TX 77027 |
David A. Miller | Director | 1800 West Loop South, Suite 500, Houston, TX 77027 |
Name | Role | Address |
---|---|---|
Michael J. Caliel | President | 1800 West Loop South,Suite 500, Houston, TX 77027 |
Name | Role | Address |
---|---|---|
Curt L Warnock | Vice President | 1800 West Loop South,Suite 500, Houston, TX 77027 |
Name | Role | Address |
---|---|---|
David A. Miller | Treasurer | 1800 West Loop South, Suite 500, Houston, TX 77027 |
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 | 2007-03-23 | Annual Report |
Annual Report | Filed | 2006-06-13 | Annual Report |
Annual Report | Filed | 2005-03-02 | Annual Report |
Annual Report | Filed | 2004-03-23 | Annual Report |
Annual Report | Filed | 2003-08-28 | Annual Report |
Amendment Form | Filed | 2003-02-14 | Amendment |
Annual Report | Filed | 2002-11-01 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2002-09-05 | Notice to Dissolve/Revoke |
Date of last update: 08 Feb 2025
Sources: Mississippi Secretary of State