Detail by Officer/Registered Agent Name
Foreign Profit Corporation
CONN APPLIANCES, INC.
Filing Information
F20000000631
74-1290706
02/04/2020
TX
ACTIVE
Principal Address
Changed: 04/10/2024
2445 Technology Forest Blvd.
Ste. 800
The Woodlands, TX 77381
Ste. 800
The Woodlands, TX 77381
Changed: 04/10/2024
Mailing Address
Changed: 04/10/2024
2445 Technology Forest Blvd.
Ste. 800
The Woodlands, TX 77381
Ste. 800
The Woodlands, TX 77381
Changed: 04/10/2024
Registered Agent Name & Address
CT CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Officer/Director Detail
Name & Address
Title Treasurer/CFO
Allen, Melissa
Title Secretary
Prior, Mark
Title Executive VP/CFO
Bchara, George
Title CCO
Fenton, Thomas J.
Title President, Retail
Lastinger, Rodney
Title Director
Miller, Norman
Title President/CEO
Miller, Norman
Title Treasurer/CFO
Allen, Melissa
2445 Technology Forest Blvd.
Ste. 800
The Woodlands, TX 77381
Ste. 800
The Woodlands, TX 77381
Title Secretary
Prior, Mark
2445 Technology Forest Blvd.
Ste. 800
The Woodlands, TX 77381
Ste. 800
The Woodlands, TX 77381
Title Executive VP/CFO
Bchara, George
2445 Technology Forest Blvd.
Ste. 800
The Woodlands, TX 77381
Ste. 800
The Woodlands, TX 77381
Title CCO
Fenton, Thomas J.
2445 Technology Forest Blvd.
Ste. 800
The Woodlands, TX 77381
Ste. 800
The Woodlands, TX 77381
Title President, Retail
Lastinger, Rodney
2445 Technology Forest Blvd.
Ste. 800
The Woodlands, TX 77381
Ste. 800
The Woodlands, TX 77381
Title Director
Miller, Norman
2445 Technology Forest Blvd.
Ste. 800
The Woodlands, TX 77381
Ste. 800
The Woodlands, TX 77381
Title President/CEO
Miller, Norman
2445 Technology Forest Blvd.
Ste. 800
The Woodlands, TX 77381
Ste. 800
The Woodlands, TX 77381
Annual Reports
Report Year | Filed Date |
2022 | 03/30/2022 |
2023 | 03/31/2023 |
2024 | 04/10/2024 |
Document Images