Search icon

AMERICAN GENERAL DISTRIBUTORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AMERICAN GENERAL DISTRIBUTORS, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Canceled
Effective Date: 06 Aug 1999 (26 years ago)
Business ID: 674282
State of Incorporation: DELAWARE
Principal Office Address: 2929 ALLEN PKWYHOUSTON, TX 77019

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 109 Executive Drive, Suite 3, Madison, MS 39110

Assistant Secretary

Name Role Address
David H Den Boer Assistant Secretary 2929 Allen Parkway, Houston, TX 77019
Debra L. Herzog Assistant Secretary 2929 Allen Pkwy, Houston, TX 77019
Paula Payne Assistant Secretary 2929 Allen Pkwy, Houston, TX 77019

Director

Name Role Address
David H Den Boer Director 2929 Allen Parkway, Houston, TX 77019
Thomas G Norwood Director 2929 Allen Parkway, Houston, TX 77019
Kurt W Bernlohr Director 2929 Allen Parkway, Houston, TX 77019

Vice President

Name Role Address
David H Den Boer Vice President 2929 Allen Parkway, Houston, TX 77019
Thomas G Norwood Vice President 2929 Allen Parkway, Houston, TX 77019

Secretary

Name Role Address
Jim Coppedge Secretary 2929 Allen Pkwy, Houston, TX 77019

Treasurer

Name Role Address
John Reiner Treasurer 2929 Allen Parkway, Houston, TX 77019

Member

Name Role Address
Krien Verberkmoes Member 2929 Allen Pkwy, Houston, TX 77019
Daniel R. Cricks Member 2929 Allen Pkwy, Houston, TX 77019

Assistant Treasurer

Name Role Address
Paul Hoepfl Assistant Treasurer 2929 Allen Pkwy, Houston, TX 77019
Linda L Pinney Assistant Treasurer 2929 Allen Parkway, Houston, TX 77019

President

Name Role Address
Kurt W Bernlohr President 2929 Allen Parkway, Houston, TX 77019

Filings

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 2018-06-15 Agent Address Change For CORPORATION SERVICE COMPANY
Registered Agent Change of Address Filed 2016-02-03 Agent Address Change For CORPORATION SERVICE COMPANY
Withdrawal Filed 2013-09-30 Withdrawal
Annual Report Filed 2013-02-13 Annual Report
Annual Report Filed 2012-07-26 Annual Report
Annual Report Filed 2011-05-25 Annual Report
Annual Report Filed 2010-06-09 Annual Report
Annual Report Filed 2009-04-01 Annual Report
Annual Report Filed 2008-04-01 Annual Report

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 May 2025

Sources: Company Profile on Mississippi Secretary of State Website