corporationwiki
  • Home
  • Companies
  • People
  • Locations
  • Trademarks
  • Avatar
    • Signed in as
    • Sign out
  • Home
  • >
  • U.S.
  • >
  • Texas
  • >
  • Dallas

Centex Corporation

Active Dallas, TX

(609)860-9909
  • Overview
  • 67
    Key People
  • 8
    Locations
  • 3
    Filings
  • Contribute
Follow

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-three 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 61
~ Background Report ~
Manager
President
Director
Richard J. Dugas 47
~ Background Report ~
President
Manager
Director
Timothy R. Eller 46
~ Background Report ~
President
Director
Chairman of the Boar
Chief Executive Officer
Chief Operating Officer
Steven M. Cook 77
~ Background Report ~
Manager
Director
Secretary
Senior Vice Presiden
Kimberly M. Hill 52
~ Background Report ~
Manager
Vice President
Robert O'Shaughnessy 16
~ Background Report ~
Manager
Chief Financial Officer
Executive Vice Presi
Bruce E. Robinson 79
~ Background Report ~
Treasurer
Vice President
Assistant Secretary
Gail M. Peck 60
~ Background Report ~
Treasurer
Vice President
D. Bryce Langen 34
~ Background Report ~
Treasurer
Vice President
Ellen P. Maturen 40
~ Background Report ~
Secretary
Roger A. Cregg 31
~ Background Report ~
Director
Chief Financial Officer
Executive Vice Presi
David W. Quinn 12
~ Background Report ~
Director
James R. Peacock 4
~ Background Report ~
Secretary
Vice President
Deputy General Couns
Barbara T. Alexander
~ Background Report ~
Director
Clint W. Murchison
~ Background Report ~
Director
Ursula O. Fairbaim
~ Background Report ~
Director
Frederic M. Poses
~ Background Report ~
Director
James J. Postl
~ Background Report ~
Director
Matthew K. Rose
~ Background Report ~
Director
Thomas M. Schoewe
~ Background Report ~
Director
Catherine R. Smith 6
~ Background Report ~
Executive Vp
Chief Financial Officer
Brian J. Woram 80
~ Background Report ~
Senior Vp
Assistant Sec.
Chief Legal Officer
General Counsel
Michael S. Albright 35
~ Background Report ~
Senior Vp
Administration
Lawrence Angelilli 29
~ Background Report ~
Senior Vp
Finance
Robert S. Stewart 6
~ Background Report ~
Senior Vp
Strategy Marketing S
Mark D. Kemp 5
~ Background Report ~
Senior Vp
Controller
Joseph A. Bosch 3
~ Background Report ~
Senior Vp
Human Resources
Gregory M. Nelson 41
~ Background Report ~
Vice President
Assistant Secretary
Michael J. Schweninger 23
~ Background Report ~
Vice President
Controller
Scott M. Clements 17
~ Background Report ~
Vice President
Area Gc
Donald J. Sajor 5
~ Background Report ~
Vice President
Area Gc
D. Mark McIntyre 4
~ Background Report ~
Vice President
Area Gc
Charles A. Ehmke 3
~ Background Report ~
Vice President
Chief Information of
John C. Lazarine
~ Background Report ~
Vice President
Internal Audit
Scott Willaims
~ Background Report ~
Vice President
Area Gc
Jan M. Klym 44
~ Background Report ~
Assistant Secretary
Deborah L. Godley 41
~ Background Report ~
Assistant Secretary
Daniel Bryce Langen 32
~ Background Report ~
Assistant Treasurer
Dir of Treasury Oper
Drew F. Nachowiak 31
~ Background Report ~
Assistant General Co
Assistant Sec.
Staff Vice President
Suzanne M. Treppa 31
~ Background Report ~
Assistant Secretary
Cade C. Anderson 29
~ Background Report ~
Assistant Secretary
Assistant Staff Vice
Chandler Voiles 29
~ Background Report ~
Assistant Secretary
Ross Irwin 29
~ Background Report ~
Assistant Secretary
Lyle E. Stevens 27
~ Background Report ~
Assistant Secretary
Assistant Staff Vice
Colette Tripp 27
~ Background Report ~
Assistant Secretary
Melissa A. Hernandez 27
~ Background Report ~
Assistant Secretary
Jennae L. Smith 26
~ Background Report ~
Assistant Vice Presi
Robert Porter 25
~ Background Report ~
Assistant Secretary
Kellymarie M. Conlon 24
~ Background Report ~
Assistant Secretary
Calvin R. Boyd 23
~ Background Report ~
Assistant Secretary
Assistant Treasurer
Blake E. Huggins 22
~ Background Report ~
Assistant Secretary
Assistant Staff Vice
Colette R. Zukoff 22
~ Background Report ~
Assistant Secretary
Kellymarie M. Conlon 20
~ Background Report ~
Assistant Secretary
Dulce R. Avila 18
~ Background Report ~
Assistant Sec.
Robin Dorer 17
~ Background Report ~
Assistant Secretary
Eric Fratter 13
~ Background Report ~
Assistant Secretary
Rhonda L. Price 2
~ Background Report ~
Human Resources
Staff Vice President
Carole L. Jansen 2
~ Background Report ~
Assistant Staff Vice
James R. Rauen 1
~ Background Report ~
Staff Vice President
Strategic Planning F
David C. Webster 1
~ Background Report ~
Communications
Staff Vice President
M. Jarrett Coleman 1
~ Background Report ~
Assistant Secretary
Gregory S. Rivers 1
~ Background Report ~
Assistant Treasurer
Thomas J. Falk
~ Background Report ~
Lead Director
Loral R. Conrad
~ Background Report ~
Assistant General Co
Assistant Sec.
Staff Vice President
Marsha Maring
~ Background Report ~
Financial Processes
Staff Vice President
Matthew G. Moyer
~ Background Report ~
Investor Relations
Staff Vice President
Brigette Halseth
~ Background Report ~
Assistant Secretary
  • « Previous
  • 1
  • 2
  • 3
  • 4
  • 5
  • 6
  • 7
  • 8
  • 9
  • » Next
Showing 8 records out of 67

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

Cityhomes
Serial Number: 75437812
Drawing Code: 1000
Serial Number: 75979817
Drawing Code: 2R21
Ocean Hammock
Serial Number: 75676462
Drawing Code: 1000
The Most Home for Your Money
Serial Number: 75381296
Drawing Code:
Centex
Serial Number: 75550695
Drawing Code: 1000
Big Homes. Little Prices.
Serial Number: 75509984
Drawing Code: 1000
Centex
Serial Number: 75503874
Drawing Code: 1000
R
Serial Number: 75139865
Drawing Code:
Ocean Hammock
Serial Number: 75676463
Drawing Code: 1000
Building Better for Less
Serial Number: 75839174
Drawing Code: 1000
View all trademarks for Centex Corporation

Previous Trademarks for Centex Corporation

Cavco
Serial Number: 74566777
Drawing Code:
Desert Rose
Serial Number: 74579980
Drawing Code:
Western Aggregates
Serial Number: 74695735
Drawing Code:
Firebloc
Serial Number: 72130021
Drawing Code:
Tubes in the Wall
Serial Number: 75775832
Drawing Code: 1000
Pest Defense
Serial Number: 75932416
Drawing Code: 1000
Cavco
Serial Number: 75491484
Drawing Code: 1000
Pest Defense System
Serial Number: 73813869
Drawing Code:
Serial Number: 75535011
Drawing Code: 2R17
Adfitech
Serial Number: 75508442
Drawing Code: 1000
Advertisements

Sources

Texas Secretary of State
Data last refreshed on Friday, February 26, 2021
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Florida Department of State
Data last refreshed on Sunday, January 3, 2021

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
Create Account
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
Edit this profile
3 Corporate Records
TX 1968 Foreign For-Profit Corporation CA 1968 Statement & Designation By Foreign Corporation NV 1968 Domestic Limited-Liability Company
Sources
Texas Secretary of State Nevada Secretary of State Florida Department of State
top

You must be signed in to print.

Once signed in, look for the PDF button.

Terms of Use | Privacy | Opt-Out | Bank Data | About | FAQ
Copyright © 2021 Corporation Wiki by Sagewire Research LLC all rights reserved.
All Trademarks and Copyrights are owned by their respective companies and/or entities. The companies and people profiled on Corporation Wiki are displayed for research purposes only and do not imply an endorsement from or for the profiled companies and people. Data inaccuracies may exist. No warranties, expressed or implied, are provided for the business data on this site, its use, or its interpretation.