Irby Construction Company Overview
Irby Construction Company filed as a Foreign for Profit Corporation in the State of Florida on Monday, December 21, 1998 and is approximately twenty-five years old, according to public records filed with Florida Department of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Irby Construction Company
Network Visualizer
Advertisements
Key People
Who own Irby Construction Company
Name | |
---|---|
Lee Jones 1 |
President
NonPres
|
Margaret Rushing |
CFO
NonTreas
Vice President
|
Claudia G. Santos 67 |
Treasurer
Secretary
NonSec
|
Dorothy Upperman 102 |
Director
Vice President
NonDir
|
Kevin A. Croft |
Executive
|
Nicholas M. Grindstaff 105 |
Treasurer
|
Carolyn M. Campbell 53 |
Director
NonDir
|
Paul M. Nobel 7 |
Director
|
Jerry K. Lemon 23 |
NonDir
|
Charles L. Irby 4 |
President
Director
|
William J. Korlath |
President
CEO
|
Robert A. Croft |
CFO
Treasurer
Secretary
Vice President
|
Rick Shouse |
Executive
|
John Hopper |
Executive
Vice President
|
Nicholas M. Grindstaf 9 |
Treasurer
|
James H. Haddox 65 |
Director
Secretary
Vice President
|
Peter B. O'Brien 50 |
Secretary
Vice President
|
Vincent A. Mercaldi 38 |
Secretary
|
Carolyn M. Campbell 35 |
Secretary
Vice President
|
Dan Govin 35 |
Director
NonDir
|
Gerard Sonnier 17 |
Director
Vice President
|
Stephanie J. Fisher 15 |
Director
|
Stuart C. Irby 3 |
Director
Vice President
|
Thomas Oscar Burris |
Director
|
Charles Gatewood |
Secretary
Vice President
Senior Vice President
|
Pete O'Brien 72 |
Vice President
Assistant Sec.
|
Fred M. Haag 2 |
Vice President
|
James R. Henry 1 |
Vice President
|
Mark L. Mullen |
Vice President
|
J. David Hamm |
Vice President
|
Mark L. Miller |
Vice President
|
Scott Argyle |
|
Showing 8 records out of 32
Other Companies for Irby Construction Company
Irby Construction Company is listed as an officer of another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Valard Construction, LLC |
Active
|
2019 |
2
|
Member
|
Known Addresses for Irby Construction Company
2800 Post Oak Blvd
Houston, TX 77056
1360 Post Oak Blvd
Houston, TX 77056
817 S State St
Jackson, MS 39201
PO Box 1819
Jackson, MS 39215
1568 Northlake Dr
Jackson, MS 39211
1350 Post Oak Blvd
Houston, TX 77056
318 Old Highway 49 S
Richland, MS 39218
2215 N Cheryl Dr
Jackson, MS 39211
1608 Market St
Houston, TX 77093
Corporate Filings for Irby Construction Company
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | 856734 |
Date Filed: | Friday, June 10, 1983 |
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F98000006948 |
Date Filed: | Monday, December 21, 1998 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active |
State: | Texas |
State ID: | 12932006 |
Date Filed: | Friday, November 12, 1999 |
Registered Agent | Corporation Service Company D/B/A Csc-Lawyers Incorporating Service Company |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Mississippi |
State ID: | 02129167 |
Date Filed: | Monday, December 21, 1998 |
Registered Agent | Corporation Service Company Which Will DO Business In California As Csc - Lawyers Incorporating Service |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Withdrawn |
State: | Nevada |
Foreign State: | Mississippi |
State ID: | C676-1958 |
Date Filed: | Monday, July 21, 1958 |
Date Expired: | Thursday, December 31, 1998 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Mississippi |
State ID: | C31028-1998 |
Date Filed: | Thursday, December 31, 1998 |
Registered Agent | Csc Services of Nevada, Inc. |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Inactive Surrender of Authority |
State: | New York |
Foreign State: | Michigan |
State ID: | 405044 |
Date Filed: | Thursday, July 15, 1976 |
Date Expired: | Friday, December 3, 1999 |
Source Record | NY DOS |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Inactive Surrender of Authority |
State: | New York |
Foreign State: | Mississippi |
County: | New York |
State ID: | 2446082 |
Date Filed: | Friday, December 3, 1999 |
Date Expired: | Thursday, May 11, 2006 |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
![]() |
7/21/1958 | Foreign Qualification | |
![]() |
12/19/1961 | Registered Agent Change | SAMUEL T BULL 150 NORTH CENTER STREET RENO NV |
![]() |
6/19/1967 | Amendment | INC. CAP. STOCK TO: $1,000,000.00 INC. CAP. STOCK TO: $5,000,000.00 |
![]() |
7/15/1976 | Name History/Actual | Irby Construction Company |
![]() |
7/20/1998 | Annual List | List of Officers for 1998 to 1999 |
![]() |
12/31/1998 | Withdrawal | (1)PG. KRR |
![]() |
12/31/1998 | Foreign Qualification | |
![]() |
11/12/1999 | Application For Certificate Of Authority | |
![]() |
12/3/1999 | Name History/Actual | Irby Construction Company |
![]() |
6/8/2000 | Amendment | REINSTATED-REVOKED 11/1/99 GXH |
![]() |
10/19/2000 | Change Of Registered Agent/Office | |
![]() |
12/22/2000 | Annual List | |
![]() |
12/28/2000 | Registered Agent Change | CORPORATION TRUST COMPANY OF NEVADA 6100 NEIL ROAD #500 RENO NV 89511 RAA |
![]() |
3/20/2001 | Registered Agent Resignation | CORPORATION TRUST COMPANY OF NEVADA 6100 NEIL ROAD #500 RENO NV 89511 RAA |
![]() |
1/29/2002 | Annual List | |
![]() |
3/22/2002 | Tax Forfeiture | |
![]() |
11/26/2002 | Registered Agent Change | CAPITOL DOCUMENT SERVICES 202 S MINNESOTA STREET CARSON CITY NV 89703 APN |
![]() |
12/20/2002 | Annual List | |
![]() |
12/31/2002 | Public Information Report (PIR) | |
![]() |
12/27/2003 | Annual List | |
![]() |
12/31/2003 | Public Information Report (PIR) | |
![]() |
9/8/2004 | Reinstatement | |
![]() |
12/16/2004 | Annual List | List of Officers for 2004 to 2005 |
![]() |
12/31/2004 | Public Information Report (PIR) | |
![]() |
2/15/2005 | Change of Registered Agent/Office | |
![]() |
12/12/2005 | Annual List | 05-06 |
![]() |
12/31/2005 | Public Information Report (PIR) | |
![]() |
12/31/2006 | Public Information Report (PIR) | |
![]() |
3/2/2007 | Annual List | |
![]() |
10/25/2007 | Annual List | |
![]() |
12/31/2007 | Public Information Report (PIR) | |
![]() |
2/27/2009 | Annual List | |
![]() |
10/30/2009 | Change of Office by Registered Agent | |
![]() |
12/1/2009 | Annual List | |
![]() |
12/31/2009 | Public Information Report (PIR) | |
![]() |
11/3/2010 | Annual List | |
![]() |
12/31/2010 | Public Information Report (PIR) | |
![]() |
11/11/2011 | Annual List | |
![]() |
12/31/2011 | Public Information Report (PIR) | |
![]() |
10/31/2012 | Annual List | |
![]() |
12/31/2012 | Public Information Report (PIR) | |
![]() |
11/26/2013 | Annual List | |
![]() |
12/31/2013 | Public Information Report (PIR) | |
![]() |
12/30/2014 | Annual List | |
![]() |
12/31/2014 | Public Information Report (PIR) | |
![]() |
12/28/2015 | Annual List | |
![]() |
12/31/2015 | Public Information Report (PIR) | |
![]() |
12/7/2016 | Annual List | |
![]() |
12/31/2016 | Public Information Report (PIR) | |
![]() |
10/6/2017 | Annual List | |
![]() |
12/31/2017 | Public Information Report (PIR) | |
![]() |
11/15/2018 | Annual List | |
![]() |
12/31/2018 | Public Information Report (PIR) | |
![]() |
10/4/2019 | Certificate of Assumed Business Name | |
![]() |
12/31/2020 | Public Information Report (PIR) |
Advertisements
Sources

Florida Department of State
Data last refreshed on Thursday, April 6, 2023
Data last refreshed on Thursday, April 6, 2023

Texas Secretary of State
Data last refreshed on Wednesday, May 10, 2023
Data last refreshed on Wednesday, May 10, 2023

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

California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022

New York Department of State
Data last refreshed on Thursday, May 4, 2023
Data last refreshed on Thursday, May 4, 2023
What next?
Follow
Receive an email notification when changes occur for Irby Construction Company.
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 Irby Construction Company and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
9
Known Addresses
2800 Post Oak Blvd Houston, TX 77056
1360 Post Oak Blvd Houston, TX 77056
817 S State St Jackson, MS 39201
PO Box 1819 Jackson, MS 39215
1568 Northlake Dr Jackson, MS 39211
1350 Post Oak Blvd Houston, TX 77056
318 Old Highway 49 S Richland, MS 39218
2215 N Cheryl Dr Jackson, MS 39211
1608 Market St Houston, TX 77093
These addresses are known to be associated with Irby Construction Company however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
8
Corporate Records
FL
1983
Foreign for Profit Corporation
FL
1998
Foreign for Profit Corporation
TX
1999
Foreign For-Profit Corporation
CA
1998
Statement & Designation By Foreign Corporation
NV
1958
Foreign Corporation
NV
1998
Foreign Corporation
NY
1976
Foreign Business Corporation
NY
1999
Foreign Business Corporation