Detail by Entity Name
Foreign Profit Corporation
ACI MECHANICAL, INC.
Filing Information
F08000005471
74-2889303
12/29/2008
DE
ACTIVE
Principal Address
Changed: 07/26/2022
2182 231ST LANE P.O. BOX 192
AMES, IA 50014
AMES, IA 50014
Changed: 07/26/2022
Mailing Address
Changed: 04/20/2021
2182 231st Lane
P.O. Box 192
Ames, IA 50014
P.O. Box 192
Ames, IA 50014
Changed: 04/20/2021
Registered Agent Name & Address
CORPORATION SERVICE COMPANY
Name Changed: 07/26/2022
Address Changed: 07/26/2022
1201 HAYS STREET
TALLAHASSEE, FL 32301
TALLAHASSEE, FL 32301
Name Changed: 07/26/2022
Address Changed: 07/26/2022
Officer/Director Detail
Name & Address
Title Asst. Treasurer, VP
Farris, Byran
Title Asst. Treasurer, VP
Burgess, Jay
Title Secretary
Meyn, Kent
Title Secretary, Director, VP
Howell, Laura
Title President/CEO
McCoy, Michael
Title Asst. Secretary, VP
George, William
Title Asst. Treasurer, VP
Farris, Byran
675 Bering Dr
Suite 400
Houston, TX 77057
Suite 400
Houston, TX 77057
Title Asst. Treasurer, VP
Burgess, Jay
675 Bering Dr
Suite 400
Houston, TX 77057
Suite 400
Houston, TX 77057
Title Secretary
Meyn, Kent
2182 231ST LANE P.O. BOX 192
AMES, IA 50014
AMES, IA 50014
Title Secretary, Director, VP
Howell, Laura
675 Bering Dr
Suite 400
Houston, TX 77057
Suite 400
Houston, TX 77057
Title President/CEO
McCoy, Michael
2182 231ST LANE P.O. BOX 192
AMES, IA 50014
AMES, IA 50014
Title Asst. Secretary, VP
George, William
675 Bering Dr
Suite 400
Houston, TX 77057
Suite 400
Houston, TX 77057
Annual Reports
Report Year | Filed Date |
2022 | 04/04/2022 |
2023 | 03/03/2023 |
2024 | 04/18/2024 |
Document Images