- Home >
- U.S. >
- Georgia >
- Alpharetta
Warning: This profiles contains records that have been removed from public view per our opt-out policy.
Wood Programs, Inc.
Active Alpharetta, GA
Wood Programs, Inc. Overview
Wood Programs, Inc. filed as a Articles of Incorporation in the State of California on Monday, August 2, 1971 and is approximately fifty-four years old, as recorded in documents filed with California Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Wood Programs, Inc.
Network Visualizer
Advertisements
Key People
Who own Wood Programs, Inc.
Name | |
---|---|
Robert Griffith |
President
Director
|
Robert J. Feighery 7 |
President
|
Diana F. Thornton |
Secretary
NonSec
Manager
|
Theodore A. Unruh |
Treasurer
|
Ann E. Massey 5 |
Director
|
Keith Dagleish |
Director
|
Rich Cellon |
Director
NonDir
|
Kibler J. Allen |
Vice President
|
James A. Kibler 4 |
NonDir
NonPres
President
Director
|
Regina Dewing |
NonTreas
Treasurer
|
Kendall H. Sherrill 10 |
NonDir
Director
Secretary
Assistant Sec.
|
Joel E. Roberts 1 |
NonDir
Director
Governing Person
|
Drew R. Winneberger |
NonDir
Director
|
Mark J. Watson |
NonDir
Director
|
Terrence A. Lipuma 1 |
President
Treasurer
Director
|
J. Allem Kibler 1 |
President
Director
|
Terrence A. Lipums |
President
|
Terrence A. Lipumna |
President
Director
|
Terrence A. Lifumma |
President
|
Jesse R. Barker |
President
Treasurer
Director
|
Allen Kibler James |
President
|
Michael Wiley |
Manager
Secretary
|
Robert L. Norton 1 |
Treasurer
Secretary
Senior Vp
Vice President
|
Kathleen V. Bristol 1 |
Treasurer
|
Ken P. Esler |
Treasurer
|
Jeffrey A. Kane |
Treasurer
Secretary
|
Bruce C. Coles 11 |
Director
|
Bruce A. Duke 6 |
Secretary
Assistant Sec.
Assistant Secretary
Governing Person
|
Scott J. Anderson 4 |
Director
Governing Person
Senior Vice Presiden
|
David Ott 3 |
Director
Governing Person
|
Michael F. Lukey 1 |
Secretary
Senior Vp
Vice President
Senior Vice Presiden
|
M. Ann Jenkins |
Secretary
Vice President
|
John F. Mazur |
Secretary
Senior Vp
Vice President
Senior Vice Presiden
|
Michael Willey |
Secretary
|
Jeffrey P. Reilly |
Director
|
Thomas Turton |
Director
Governing Person
|
Robert M. Gallen |
Director
Governing Person
|
Paul D. Kock |
Senior Vp
|
Terrance A. Lipuma |
Senior Vp
|
Robert D. Binovi 1 |
Vice President
|
Gregory M. Pagett 1 |
Vice President
|
David C. Wohlscheid |
Vice President
|
Jeffrey L. Van Atten |
Vice President
|
J. Calvin Thames |
Vice President
|
Bailey Pei |
Other
|
Showing 8 records out of 45
Corporate Filings for Wood Programs, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F97000000948 |
Date Filed: | Friday, February 21, 1997 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 13196406 |
Date Filed: | Friday, April 21, 2000 |
California Secretary of State
Filing Type: | Articles of Incorporation |
---|---|
Status: | Active |
State: | California |
State ID: | 00630543 |
Date Filed: | Monday, August 2, 1971 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | California |
State ID: | C7836-2001 |
Date Filed: | Tuesday, March 27, 2001 |
Registered Agent | The Corporation Trust Company of Nevada |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
![]() |
4/21/2000 | Application For Certificate Of Authority | |
![]() |
3/27/2001 | Amendment | ACTUAL PAR VALUE IS: 10,000 @ $10.00= $100,000 AND 1,000,000 @ .10= $100,000. ALW |
![]() |
3/27/2001 | Foreign Qualification | |
![]() |
2/20/2002 | Annual List | |
![]() |
3/22/2002 | Tax Forfeiture | |
![]() |
12/31/2002 | Public Information Report (PIR) | |
![]() |
4/24/2003 | Annual List | |
![]() |
7/11/2003 | Amendment | CERTIFIED COPY OF CERTIFICATE OF AMENDMENT FILED AMENDING NAME. (4) PGS. PXE PACIFIC ENVIRONMENTAL SERVICES, INC. PXEBNL 00001 |
![]() |
12/31/2003 | Public Information Report (PIR) | |
![]() |
12/31/2003 | Public Information Report (PIR) | |
![]() |
4/1/2004 | Reinstatement | |
![]() |
4/6/2004 | Annual List | List of Officers for 2004 to 2005 |
![]() |
4/29/2004 | Application for Amended Certificate of Authority | |
![]() |
12/31/2004 | Public Information Report (PIR) | |
![]() |
3/28/2005 | Annual List | |
![]() |
12/31/2005 | Public Information Report (PIR) | |
![]() |
2/21/2006 | Annual List | |
![]() |
12/31/2006 | Public Information Report (PIR) | |
![]() |
3/15/2007 | Annual List | |
![]() |
12/31/2007 | Public Information Report (PIR) | |
![]() |
4/2/2008 | Annual List | |
![]() |
12/31/2008 | Public Information Report (PIR) | |
![]() |
2/2/2009 | Registered Agent Change | |
![]() |
2/5/2009 | Change of Registered Agent/Office | |
![]() |
3/30/2009 | Annual List | 09-10 |
![]() |
10/30/2009 | Change of Office by Registered Agent | |
![]() |
12/31/2009 | Public Information Report (PIR) | |
![]() |
3/29/2010 | Annual List | |
![]() |
12/31/2010 | Public Information Report (PIR) | |
![]() |
3/31/2011 | Annual List | 11-12 |
![]() |
12/31/2011 | Public Information Report (PIR) | |
![]() |
3/6/2012 | Registered Agent Change | |
![]() |
3/7/2012 | Change of Registered Agent/Office | |
![]() |
3/30/2012 | Annual List | |
![]() |
7/13/2012 | Amendment | |
![]() |
7/16/2012 | Application for Amended Registration | |
![]() |
7/20/2012 | Certificate of Correction | |
![]() |
12/31/2012 | Public Information Report (PIR) | |
![]() |
3/29/2013 | Annual List | 2013/2014 |
![]() |
12/2/2013 | Change of Name or Address by Registered Agent | |
![]() |
12/31/2013 | Public Information Report (PIR) | |
![]() |
3/24/2014 | Annual List | 14-15 |
![]() |
12/31/2014 | Public Information Report (PIR) | |
![]() |
12/31/2014 | Public Information Report (PIR) | |
![]() |
3/25/2015 | Annual List | 15-16 |
![]() |
12/31/2015 | Public Information Report (PIR) | |
![]() |
4/6/2016 | Annual List | 16-17 |
![]() |
5/5/2016 | Application for Amended Registration | |
![]() |
5/24/2016 | Amendment | |
![]() |
3/28/2017 | Annual List | |
![]() |
2/16/2018 | Registered Agent Change | |
![]() |
2/26/2018 | Change of Registered Agent/Office | |
![]() |
3/29/2018 | Annual List | |
![]() |
12/31/2018 | Public Information Report (PIR) | |
![]() |
3/25/2019 | Annual List | |
![]() |
7/15/2019 | Change of Name or Address by Registered Agent | |
![]() |
9/4/2019 | Application for Amended Registration |
Advertisements
Sources

Florida Department of State
Data last refreshed on Thursday, April 3, 2025
Data last refreshed on Thursday, April 3, 2025

Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019

Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024

California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for Wood Programs, Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Wood Programs, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
Wiki
4
Corporate Records