Centex Corporation Overview
Centex Corporation filed as a Domestic Limited-Liability Company in the State of Nevada on Friday, November 22, 1968 and is approximately fifty-five years old, as recorded in documents filed with Nevada Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Centex Corporation
Network Visualizer
Advertisements
Key People
Who own Centex Corporation
Name | |
---|---|
Todd N. Sheldon 70 |
Manager
President
Director
|
Richard J. Dugas 47 |
President
Manager
Director
|
Timothy R. Eller 46 |
President
Director
Chairman of the Boar
Chief Executive Officer
Chief Operating Officer
|
Kimberly M. Hill 56 |
Manager
Vice President
|
Robert O'Shaughnessy 17 |
Manager
Chief Financial Officer
Executive Vice Presi
|
Bruce E. Robinson 79 |
Treasurer
Vice President
Assistant Secretary
|
Gail M. Peck 60 |
Treasurer
Vice President
|
D. Bryce Langen 39 |
Treasurer
Vice President
|
Ellen P. Maturen 46 |
Secretary
|
Roger A. Cregg 31 |
Director
Chief Financial Officer
Executive Vice Presi
|
David W. Quinn 12 |
Director
|
James R. Peacock 4 |
Secretary
Vice President
Deputy General Couns
|
Barbara T. Alexander |
Director
|
Clint W. Murchison |
Director
|
Ursula O. Fairbaim |
Director
|
Frederic M. Poses |
Director
|
James J. Postl |
Director
|
Matthew K. Rose |
Director
|
Thomas M. Schoewe |
Director
|
Catherine R. Smith 6 |
Executive Vp
Chief Financial Officer
|
Brian J. Woram 80 |
Senior Vp
Assistant Sec.
Chief Legal Officer
General Counsel
|
Michael S. Albright 35 |
Senior Vp
Administration
|
Lawrence Angelilli 30 |
Senior Vp
Finance
|
Robert S. Stewart 6 |
Senior Vp
Strategy Marketing S
|
Mark D. Kemp 5 |
Senior Vp
Controller
|
Joseph A. Bosch 3 |
Senior Vp
Human Resources
|
Gregory M. Nelson 41 |
Vice President
Assistant Secretary
|
Michael J. Schweninger 23 |
Vice President
Controller
|
Scott M. Clements 18 |
Vice President
Area Gc
|
Donald J. Sajor 6 |
Vice President
Area Gc
|
D. Mark McIntyre 4 |
Vice President
Area Gc
|
Charles A. Ehmke 3 |
Vice President
Chief Information of
|
John C. Lazarine |
Vice President
Internal Audit
|
Scott Willaims |
Vice President
Area Gc
|
Jan M. Klym 44 |
Assistant Secretary
|
Deborah L. Godley 41 |
Assistant Secretary
|
Daniel Bryce Langen 33 |
Assistant Treasurer
Dir of Treasury Oper
|
Ross Irwin 33 |
Assistant Secretary
|
Chandler Voiles 32 |
Assistant Secretary
|
Drew F. Nachowiak 31 |
Assistant General Co
Assistant Sec.
Staff Vice President
|
Suzanne M. Treppa 31 |
Assistant Secretary
|
Cade C. Anderson 29 |
Assistant Secretary
Assistant Staff Vice
|
Lyle E. Stevens 27 |
Assistant Secretary
Assistant Staff Vice
|
Colette Tripp 27 |
Assistant Secretary
|
Melissa A. Hernandez 27 |
Assistant Secretary
|
Jennae L. Smith 26 |
Assistant Vice Presi
|
Robert Porter 25 |
Assistant Secretary
|
Kellymarie M. Conlon 24 |
Assistant Secretary
|
Calvin R. Boyd 23 |
Assistant Secretary
Assistant Treasurer
|
Blake E. Huggins 22 |
Assistant Secretary
Assistant Staff Vice
|
Colette R. Zukoff 22 |
Assistant Secretary
|
Eric Fratter 20 |
Assistant Secretary
|
Kellymarie M. Conlon 20 |
Assistant Secretary
|
Dulce R. Avila 18 |
Assistant Sec.
|
Robin Dorer 17 |
Assistant Secretary
|
Rhonda L. Price 2 |
Human Resources
Staff Vice President
|
Carole L. Jansen 2 |
Assistant Staff Vice
|
James R. Rauen 1 |
Staff Vice President
Strategic Planning F
|
David C. Webster 1 |
Communications
Staff Vice President
|
M. Jarrett Coleman 1 |
Assistant Secretary
|
Gregory S. Rivers 1 |
Assistant Treasurer
|
Thomas J. Falk |
Lead Director
|
Loral R. Conrad |
Assistant General Co
Assistant Sec.
Staff Vice President
|
Marsha Maring |
Financial Processes
Staff Vice President
|
Matthew G. Moyer |
Investor Relations
Staff Vice President
|
Brigette Halseth |
Assistant Secretary
|
Showing 8 records out of 66
Known Addresses for Centex Corporation
100 Bloomfield Hills Pkwy
Bloomfield Hills, MI 48304
PO Box 19000
Dallas, TX 75219
PO Box 199000
Dallas, TX 75219
3350 Peachtree Rd NE
Atlanta, GA 30326
2728 N Harwood St
Dallas, TX 75201
50 Vineyard Ct
Monroe Township, NJ 08831
1601 Danbury Parc Pl NE
Atlanta, GA 30319
1010 Abby Rd
Middletown, NJ 07748
Corporate Filings for Centex Corporation
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive Forfeited existence |
State: | Texas |
State ID: | 2812306 |
Date Filed: | Monday, November 25, 1968 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Nevada |
State ID: | 00557785 |
Date Filed: | Tuesday, November 26, 1968 |
Nevada Secretary of State
Filing Type: | Domestic Limited-Liability Company |
---|---|
Status: | Active |
State: | Nevada |
State ID: | C2323-1968 |
Date Filed: | Friday, November 22, 1968 |
Registered Agent | Csc Services of Nevada, Inc. |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
![]() |
11/22/1968 | Articles of Incorporation | $11,225,000 AND 5,000,000 NO PAR |
![]() |
11/25/1968 | Application for Certificate of Authority | |
![]() |
11/27/1968 | Amendment | EWING-CLARK CORPORATION ASSUMED NEW NAME BY MERGER B V 001 |
![]() |
12/16/1968 | Initial List | 68-69 |
![]() |
1/15/1969 | Application for Amended Certificate of Authority | |
![]() |
6/13/1969 | Annual List | 69-70 |
![]() |
2/24/1970 | Merger | MERGING "WINSTON DEVELOPMENT CORPORATION" AN ILLINOIS CORP (NOT QUALIFIED IN NV) INTO THIS COMPANY. STOCK AMENDED IN MERGER. AUTHORIZED CAPITAL: $10,000,000. AND 5,000,000 NO PAR. |
![]() |
3/9/1970 | Articles of Merger | |
![]() |
4/16/1970 | Amendment | CERTIFICATE OF DIVISION OF SHARES OF THIS COMPANY |
![]() |
4/23/1970 | Application for Amended Certificate of Authority | |
![]() |
6/30/1970 | Annual List | 70-71 |
![]() |
11/30/1970 | Amended & Restated Articles | |
![]() |
12/4/1970 | Application for Amended Certificate of Authority | |
![]() |
6/29/1971 | Merger | CHS CORPORATION (A NEV CORP) INTO THIS COMPANY. |
![]() |
7/1/1971 | Annual List | 71-72 |
![]() |
7/2/1971 | Articles of Merger | |
![]() |
7/26/1971 | Amendment | #2 OF 2. RESTATED ARTICLES OF INCORPORATION. #1 OF 2. CERTIFICATE OF REDUCTION OF CAPITAL. |
![]() |
7/29/1971 | Application for Amended Certificate of Authority | |
![]() |
6/28/1972 | Annual List | 72-73 |
![]() |
7/5/1972 | Amended & Restated Articles | |
![]() |
7/5/1972 | Amended & Restated Articles | |
![]() |
7/12/1972 | Application for Amended Certificate of Authority | |
![]() |
6/23/1973 | Annual List | 73-74 |
![]() |
7/1/1974 | Annual List | 74-75 |
![]() |
7/1/1975 | Annual List | 75-76 |
![]() |
6/30/1976 | Annual List | 76-77 |
![]() |
7/1/1977 | Annual List | 77-78 |
![]() |
6/26/1978 | Annual List | 78-79 |
![]() |
7/10/1978 | Amended List | AMEND 78-79 |
![]() |
7/2/1979 | Annual List | 79-80 |
![]() |
5/22/1980 | Annual List | 80-81 |
![]() |
11/20/1981 | Annual List | 81-82 |
![]() |
11/30/1982 | Annual List | 82-83 |
![]() |
11/4/1983 | Amendment | STOCK WAS $30,000,000 |
![]() |
11/30/1983 | Annual List | 83-84 |
![]() |
11/26/1984 | Amendment | ARTICLES #8 - #11 - #12 |
![]() |
1/2/1985 | Annual List | 84-85 |
![]() |
1/6/1985 | Change Of Registered Agent/Office | |
![]() |
4/15/1985 | Amended List | 84-85 |
![]() |
11/21/1985 | Annual List | 85-86 |
![]() |
11/17/1986 | Annual List | 86-87 |
![]() |
7/17/1987 | Amendment | ADDING DIRECTORS' LIABILITY... |
![]() |
11/30/1987 | Annual List | 87-88 |
![]() |
11/2/1988 | Annual List | 88-89 |
![]() |
11/30/1989 | Annual List | 89-90 |
![]() |
7/13/1990 | Change Of Registered Agent/Office | |
![]() |
11/5/1990 | Annual List | 90-91 |
![]() |
11/8/1991 | Annual List | 91-92 |
![]() |
11/18/1992 | Annual List | 92-93 |
![]() |
6/25/1993 | Amended & Restated Articles | |
![]() |
11/20/1993 | Annual List | 93-94 |
![]() |
11/18/1994 | Annual List | 94-95 |
![]() |
12/6/1995 | Annual List | 95-96 |
![]() |
10/7/1996 | Amendment | CERTIFICATE OF DESIGNATION, PREFERENCES AND RIGHTS OF JUNIOR PARTICIPATING PREFERRED STOCK, SERIES D FILED DESIGNATING 1,000,000 SHARES AS SERIES D PREFERRED STOCK. (9) PGS SDB |
![]() |
11/18/1996 | Annual List | 96-97 |
![]() |
10/1/1997 | Change Of Registered Agent/Office | |
![]() |
10/2/1997 | Registered Agent Change | CORPORATION TRUST CO. OF NEVADA ONE EAST FIRST STREET RENO NV 89501 TCH |
![]() |
12/3/1997 | Annual List | 97-98 |
![]() |
2/12/1998 | Amendment | CATIPAL AMOUNT WAS INCORRECT. CORRECTED ON 2-12-98. AS OF THE LAST STOCK CHANGE THE FILING FEE WAS $7,850.00. MMR CAPITAL STOCK WAS 50,000,000 @ .25 = 12,500,000 & 5,000,000 NO PAR VALUE MMR THE FILING FEE FOR THIS STOCK CHANGE IS $5625.00. (2)PGS. MMR |
![]() |
11/6/1998 | Amendment | CERTIFICATE OF CORRECTION TO CERTIFICATE OF AMENDMENT THAT WAS FILED ON 2-12-98 FILED CORRECTING ARTICLE FOURTH. (1)PG. MMR |
![]() |
12/8/1998 | Annual List | |
![]() |
11/17/1999 | Annual List | |
![]() |
11/27/2000 | Annual List | |
![]() |
12/2/2001 | Annual List | |
![]() |
12/4/2002 | Annual List | |
![]() |
12/31/2002 | Public Information Report (PIR) | |
![]() |
7/31/2003 | Change of Registered Agent/Office | |
![]() |
11/25/2003 | Annual List | |
![]() |
12/31/2003 | Public Information Report (PIR) | |
![]() |
2/25/2004 | Amendment | CAPITAL STOCK WAS 100,000,000 @ .25 = $25,000,000 & 5,000,000 NO PAR. JEP CERTIFICATE OF AMENDMENT FILED AMENDING ARTICLE FOURTH, STOCK. 5,000,000 SHARES (PREF) LISTED AS NO PAR HAVING AN UNDETERMINED PAR VALUE AT THIS TIME. (1)PG JEP |
![]() |
11/17/2004 | Annual List | List of Officers for 2004 to 2005 |
![]() |
12/31/2004 | Public Information Report (PIR) | |
![]() |
11/28/2005 | Annual List | |
![]() |
12/31/2005 | Public Information Report (PIR) | |
![]() |
11/17/2006 | Annual List | |
![]() |
12/31/2006 | Public Information Report (PIR) | |
![]() |
10/22/2007 | Annual List | |
![]() |
11/14/2007 | Correction | |
![]() |
12/31/2007 | Public Information Report (PIR) | |
![]() |
7/10/2008 | Amended & Restated Articles | |
![]() |
11/24/2008 | Annual List | 08/09 |
![]() |
12/31/2008 | Public Information Report (PIR) | |
![]() |
12/31/2008 | Public Information Report (PIR) | |
![]() |
2/24/2009 | Withdrawal of Designation | WITHDRAWAL OF DESIGNATION FILED 10-07-96 |
![]() |
2/25/2009 | Designation | |
![]() |
8/18/2009 | Merge In | Previous Stock Value: Par Value Shares: 300,000,000 Value: $ 0.25 No Par Value Shares: 5,000,000 ----------------------------------------------------------------- Total Authorized Capital: $ 75,000,000.00New Stock Value: Par Value Shares: 1,000 Value: $ 0.01 No Par Value Shares: 0 ----------------------------------------------------------------- Total Authorized Capital: $ 10.00 |
![]() |
10/30/2009 | Change of Office by Registered Agent | |
![]() |
11/30/2009 | Annual List | |
![]() |
12/31/2009 | Public Information Report (PIR) | |
![]() |
11/30/2010 | Annual List | |
![]() |
12/31/2010 | Public Information Report (PIR) | |
![]() |
12/31/2010 | Public Information Report (PIR) | |
![]() |
11/30/2011 | Annual List | |
![]() |
10/12/2012 | Annual List | |
![]() |
12/31/2012 | Public Information Report (PIR) | |
![]() |
10/30/2013 | Annual List | 13-14 |
![]() |
12/4/2013 | Articles of Organization | |
![]() |
12/4/2013 | Convert In | |
![]() |
12/31/2013 | Public Information Report (PIR) | |
![]() |
10/30/2014 | Annual List |
Trademarks for Centex Corporation
![]() |
Serial Number:
75437812
Drawing Code: 1000
|
![]() |
Serial Number:
75979817
Drawing Code: 2R21
|
![]() |
Serial Number:
75676462
Drawing Code: 1000
|
![]() |
Serial Number:
75381296
Drawing Code:
|
![]() |
Serial Number:
75550695
Drawing Code: 1000
|
![]() |
Serial Number:
75509984
Drawing Code: 1000
|
![]() |
Serial Number:
75503874
Drawing Code: 1000
|
![]() |
Serial Number:
75139865
Drawing Code:
|
![]() |
Serial Number:
75676463
Drawing Code: 1000
|
![]() |
Serial Number:
75839174
Drawing Code: 1000
|
Previous Trademarks for Centex Corporation
![]() |
Serial Number:
74566777
Drawing Code:
|
![]() |
Serial Number:
74579980
Drawing Code:
|
![]() |
Serial Number:
74695735
Drawing Code:
|
![]() |
Serial Number:
72130021
Drawing Code:
|
![]() |
Serial Number:
75775832
Drawing Code: 1000
|
![]() |
Serial Number:
75932416
Drawing Code: 1000
|
![]() |
Serial Number:
75491484
Drawing Code: 1000
|
![]() |
Serial Number:
73813869
Drawing Code:
|
![]() |
Serial Number:
75535011
Drawing Code: 2R17
|
![]() |
Serial Number:
75508442
Drawing Code: 1000
|
Advertisements
Sources

Texas Secretary of State
Data last refreshed on Thursday, November 30, 2023
Data last refreshed on Thursday, November 30, 2023

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

Florida Department of State
Data last refreshed on Thursday, October 5, 2023
Data last refreshed on Thursday, October 5, 2023
What next?
Follow
Receive an email notification when changes occur for Centex Corporation.
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 Centex Corporation and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
8
Known Addresses
100 Bloomfield Hills Pkwy Bloomfield Hills, MI 48304
PO Box 19000 Dallas, TX 75219
PO Box 199000 Dallas, TX 75219
3350 Peachtree Rd NE Atlanta, GA 30326
2728 N Harwood St Dallas, TX 75201
50 Vineyard Ct Monroe Township, NJ 08831
1601 Danbury Parc Pl NE Atlanta, GA 30319
1010 Abby Rd Middletown, NJ 07748
These addresses are known to be associated with Centex Corporation however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
3
Corporate Records