Search icon

FREEMAN AUDIO VISUAL, INC.

Company Details

Name: FREEMAN AUDIO VISUAL, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Oct 2001 (24 years ago)
Authority Date: 15 Oct 2001 (24 years ago)
Last Annual Report: 27 Jun 2018 (7 years ago)
Organization Number: 0524027
Principal Office: 1600 Viceroy, Suite 100, DALLAS, TX 75235-2306
Place of Formation: TEXAS

President

Name Role
Kenneth R. Sanders President

Secretary

Name Role
Adelle Mize Secretary

Assistant Secretary

Name Role
Derek W. Goff Assistant Secretary

Director

Name Role
Richard Maranville Director
Chris Cavanaugh Director
Carrie Freeman Parsons Director
Kenneth R. Sanders Director
Albert E. Chew, III Director
Robert W. Priest-Heck Director
Ron Graham Director
Tony Chamberlain Director
William E. Dayton Director
Joseph V Popolo, Jr. Director

Executive

Name Role
Richard Maranville Executive
Martha May Executive
Ron Graham Executive
Bobby Caldwell Executive

Vice President

Name Role
Pamela Wills-Ward Vice President
Cheryl Farmer Vice President
Chris Cavanaugh Vice President
Emmett Herman Vice President
Dawnn Repp Vice President
James Russell Vice President

CFO

Name Role
Phil Rehkemper CFO

COO

Name Role
John Kennedy COO

Treasurer

Name Role
William H. Baxley, III Treasurer

CIO

Name Role
Michelle Johnson CIO

CEO

Name Role
Robert Priest-Heck CEO

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Vice Chairman

Name Role
Carrie Freeman Parsons Vice Chairman

Chairman

Name Role
Joseph V. Popolo, Jr. Chairman

Former Company Names

Name Action
FREEMAN AUDIO VISUAL SOLUTIONS, INC. Old Name
AVW AUDIO VISUAL, INC. Old Name

Assumed Names

Name Status Expiration Date
I.S.T.S. Inactive 2006-12-18
AVW - TELAV AUDIO VISUAL SOLUTIONS Inactive 2006-12-18
AVW - TELAV, INC. Inactive 2006-12-18
TOTAL SHOW AUDIO VISUAL Inactive 2006-11-09
TOTAL SHOW AUDIO VISUAL COMPANY Inactive 2006-11-09

Filings

Name File Date
Revocation of Certificate of Authority 2023-10-04
Annual Report 2022-02-08
Annual Report 2021-02-11
Annual Report 2020-06-30
Annual Report 2019-06-17
Amendment 2018-08-07
Annual Report 2018-06-27
Annual Report 2017-04-25
Annual Report 2016-05-26
Registered Agent name/address change 2015-10-27

Sources: Kentucky Secretary of State