Name: | ENCOMPASS CONSTRUCTORS, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 26 Apr 1999 (26 years ago) |
Authority Date: | 26 Apr 1999 (26 years ago) |
Last Annual Report: | 07 Oct 2002 (22 years ago) |
Organization Number: | 0473140 |
Principal Office: | 3 GREENWAY PLAZA, SUITE 2000, HOUSTON, TX 77046 |
Place of Formation: | VIRGINIA |
Name | Role |
---|---|
Jim Taylor | Vice President |
Name | Role |
---|---|
Jim Cocca\ | Director |
Henry P. Holland | Director |
Name | Role |
---|---|
Todd Mathew | Treasurer |
Name | Role |
---|---|
Gray Muzzy | Secretary |
Name | Role |
---|---|
Dave Di Santo | President |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Action |
---|---|
ATLANTIC INDUSTRIAL CONSTRUCTORS, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
ENCOMPASS INDUSTRIAL SERVICES KENTUCKY | Inactive | 2006-05-15 |
Name | File Date |
---|---|
Registered Agent name/address change | 2015-10-26 |
Certificate of Withdrawal | 2003-05-06 |
Annual Report | 2002-11-07 |
Annual Report | 2001-05-30 |
Certificate of Assumed Name | 2001-05-15 |
Statement of Change | 2000-07-19 |
Annual Report | 2000-05-26 |
Application for Certificate of Authority | 1999-04-26 |
Sources: Kentucky Secretary of State