Name: | ENCOMPASS ELECTRICAL TECHNOLOGIES - MIDWEST, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 11 Jan 2001 (24 years ago) |
Business ID: | 705962 |
State of Incorporation: | WISCONSIN |
Principal Office Address: | 3 GREENWAY PLAZA, SUITE 1900Houston, TX 77046 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
TODD A. MATHERNE | Director | 3 GREENWAY PLAZA STE 1900, HOUSTON, TX 77046 |
Name | Role | Address |
---|---|---|
TODD A. MATHERNE | President | 3 GREENWAY PLAZA STE 1900, HOUSTON, TX 77046 |
Name | Role | Address |
---|---|---|
TODD A. MATHERNE | Treasurer | 3 GREENWAY PLAZA STE 1900, HOUSTON, TX 77046 |
Name | Role | Address |
---|---|---|
John a Hale, Jr. | Secretary | 3 GREENWAY PLAZA, SUITE 1900, Houston, TX 77046 |
Name | Role | Address |
---|---|---|
John a Hale, Jr. | Vice President | 3 GREENWAY PLAZA, SUITE 1900, Houston, TX 77046 |
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 | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
Withdrawal | Filed | 2004-12-06 | Withdrawal |
Annual Report | Filed | 2004-11-22 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2004-10-20 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2003-08-26 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2003-03-07 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2002-06-03 | Annual Report |
Amendment Form | Filed | 2001-08-20 | Amendment |
Amendment Form | Filed | 2001-06-06 | Amendment |
Date of last update: 27 Dec 2024
Sources: Mississippi Secretary of State