Detail by Officer/Registered Agent Name
Foreign Profit Corporation
PAR ELECTRICAL CONTRACTORS, INC.
Filing Information
F99000006567
44-0591890
12/21/1999
DE
INACTIVE
WITHDRAWAL
01/27/2022
NONE
Principal Address
Changed: 04/21/2021
4770 N. Belleview Ave
Ste 300
Kansas City, MO 64116
Ste 300
Kansas City, MO 64116
Changed: 04/21/2021
Mailing Address
Changed: 04/21/2021
2800 Post Oak Blvd
Ste 2600
Houston, TX 77056
Ste 2600
Houston, TX 77056
Changed: 04/21/2021
Registered Agent Name & Address
CORPORATION SERVICE COMPANY
Name Changed: 11/26/2002
Address Changed: 11/26/2002
Registered Agent Revoked: 01/27/2022
1201 HAYS STREET
TALLAHASSEE, FL 32301
TALLAHASSEE, FL 32301
Name Changed: 11/26/2002
Address Changed: 11/26/2002
Registered Agent Revoked: 01/27/2022
Officer/Director Detail
Name & Address
Title President
GOVIN, DANIEL P.
Title Asst. Secretary
Crossman, Dena
Title Asst. Secretary
SANTOS, CLAUDIA G.
Title CFO, VP
GEORGE, DEBORAH L.
Title Director
Ducey, Gerald Albert, Jr.
Title Director
SCHRADER, BRETT A.
Title Director
GRINDSTAFF, NICHOLAS M.
Title President
GOVIN, DANIEL P.
2800 Post Oak Blvd
Ste 2600
Houston, TX 77056
Ste 2600
Houston, TX 77056
Title Asst. Secretary
Crossman, Dena
4770 N. Belleview Ave
Ste 300
Kansas City, MO 64116
Ste 300
Kansas City, MO 64116
Title Asst. Secretary
SANTOS, CLAUDIA G.
2800 Post Oak Blvd
Ste 2600
Houston, TX 77056
Ste 2600
Houston, TX 77056
Title CFO, VP
GEORGE, DEBORAH L.
4770 N. Belleview Ave
Ste 300
Kansas City, MO 64116
Ste 300
Kansas City, MO 64116
Title Director
Ducey, Gerald Albert, Jr.
2800 Post Oak Blvd
Ste 2600
Houston, TX 77056
Ste 2600
Houston, TX 77056
Title Director
SCHRADER, BRETT A.
2800 Post Oak Blvd
Ste 2600
Houston, TX 77056
Ste 2600
Houston, TX 77056
Title Director
GRINDSTAFF, NICHOLAS M.
2800 Post Oak Blvd
Ste 2600
Houston, TX 77056
Ste 2600
Houston, TX 77056
Annual Reports
Report Year | Filed Date |
2019 | 04/17/2019 |
2020 | 05/19/2020 |
2021 | 04/21/2021 |
Document Images