Name: | ENRON POWER & INDUSTRIAL CONSTRUCTION COMPANY |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 05 Jul 2000 (25 years ago) |
Business ID: | 696619 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 1400 SMITH STREETHOUSTON, TX 77002 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS INC | Agent | 840 TRUSTMARK BLDG 248 E CAPITOL ST, JACKSON, MS 39201 |
Name | Role | Address |
---|---|---|
JOHN W V SCHWARTZENBURG | Director | 1400 SMITH STREET, HOUSTON, TX 77002 |
STEPHEN D DOWD | Director | 1400 SMITH ST, HOUSTON, TX 77002 |
G BRIAN STANLEY | Director | 1400 SMITH STREET, HOUSTON, TX 77002 |
Name | Role | Address |
---|---|---|
JOHN W V SCHWARTZENBURG | Vice President | 1400 SMITH STREET, HOUSTON, TX 77002 |
G BRIAN STANLEY | Vice President | 1400 SMITH STREET, HOUSTON, TX 77002 |
Name | Role | Address |
---|---|---|
STEPHEN D DOWD | President | 1400 SMITH ST, HOUSTON, TX 77002 |
Name | Role | Address |
---|---|---|
ANGUS H DAVIS | Secretary | 1400 SMITH ST, HOUSTON, TX 77002 |
ELAINE V OVERTURF | Secretary | 1400 SMITH STREET, HOUSTON, TX 77002 |
Name | Role | Address |
---|---|---|
RAYMOND M BOWEN JR | Treasurer | 1400 SMITH STREET, HOUSTON, TX 77002 |
Type | Status | Filed Date | Description |
---|---|---|---|
Withdrawal | Filed | 2004-03-17 | Withdrawal |
Annual Report | Filed | 2003-08-14 | Annual Report |
Annual Report | Filed | 2002-06-28 | Annual Report |
Annual Report | Filed | 2001-10-10 | Annual Report |
Amendment Form | Filed | 2001-03-12 | Amendment |
Amendment Form | Filed | 2000-12-08 | Amendment |
Name Reservation Form | Filed | 2000-07-05 | Name Reservation |
Date of last update: 09 Feb 2025
Sources: Mississippi Secretary of State