Centex Service Company, LLC Overview
Centex Service Company, LLC filed as a Domestic Limited-Liability Company in the State of Nevada on Monday, September 12, 2005 and is approximately eighteen years old, according to public records filed with Nevada Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Centex Service Company, LLC
Network Visualizer
Advertisements
Key People
Who own Centex Service Company, LLC
Name | |
---|---|
James L. Ossowski 26 |
President
|
Kimberly M. Hill 56 |
Manager
Vice President
Member
|
D. Bryce Langen 39 |
Treasurer
Vice President
|
Todd N. Sheldon 70 |
Manager
President
Member
|
Ellen P. Maturen 46 |
Secretary
|
Chandler Voiles 32 |
Assistant Secretary
Treasurer
Secretary
Chief Executive Officer
|
Ross Irwin 33 |
Assistant Secretary
|
Gregory S. Rives 26 |
Assistant Treasurer
|
Kellymarie M. Conlon 20 |
Assistant Secretary
|
Richard J. Dugas 47 |
Chairman
President
Chief Executive Officer
Chief Operating Officer
|
Dugas Richard 6 |
Chairman
|
Timothy R. Eller 46 |
President
Manager
Chairman of the Boar
Chief Executive Officer
Chief Operating Officer
|
Bruce E. Robinson 79 |
Manager
Treasurer
Member
Vice President
|
Gail M. Peck 60 |
Treasurer
Vice President
|
Gregory M. Nelson 41 |
Treasurer
Secretary
Vice President
Assistant Secretary
|
Deborah L. Godley 41 |
Treasurer
Secretary
Assistant Vice Presi
|
Daniel Bryce Langen 33 |
Treasurer
Secretary
Assistant Secretary
Assistant Treasurer
Dir of Treasury
Dir of Treasury Oper
|
Cade C. Anderson 29 |
Treasurer
Secretary
Vice President
Assistant Vice Presi
Assistant Vp
|
Melissa A. Hernandez 27 |
Treasurer
Secretary
Assistant Secretary
|
Jennae L. Smith 26 |
Treasurer
Secretary
Assistant Vice Presi
|
Kellymarie M. Conlon 24 |
Treasurer
Secretary
Assistant Secretary
|
Brian J. Woram 80 |
Secretary
Senior Vp
Chief Legal Officer
General Counsel
|
Lawrence Angelilli 30 |
Senior Vp
Finance
|
Catherine R. Smith 6 |
Senior Vp
Chief Financial Officer
|
Robert S. Stewart 6 |
Senior Vp
Strategy and Corpora
|
Mark D. Kemp 5 |
Senior Vp
Controller
|
Joseph A. Bosch 3 |
Senior Vp
Human Resources
|
Rhonda L. Price 2 |
Senior Vp
Human Resources
|
Scott M. Clements 18 |
Vice President
|
D. B. Langen 13 |
Vice President
|
Charles A. Ehmke 3 |
Vice President
Chief Information of
|
Michael Schwenlnger |
Vice President
Controller
|
Jan M. Klym 44 |
Assistant Secretary
|
Drew F. Nachowiak 31 |
Assistant General Co
Assistant Sec.
|
Roger A. Cregg 31 |
Chief Financial Officer
Executive Vice Presi
|
Suzanne M. Treppa 31 |
Assistant Secretary
|
Lyle E. Stevens 27 |
Assistant Vice Presi
Assistant Vp
|
Colette Tripp 27 |
Assistant Secretary
|
Robert Porter 25 |
Assistant Secretary
|
Calvin R. Boyd 23 |
Assistant Secretary
Assistant Treasurer
|
Dulce R. Avila 18 |
Assistant Sec.
|
Robin Dorer 17 |
Assistant Secretary
|
Kelly Marie Conlon 11 |
Assistant Secretary
|
Leah Dryden 9 |
Assistant Secretary
|
Lloyd Pope 1 |
Assistant Director S
|
Showing 8 records out of 45
Known Addresses for Centex Service Company, LLC
Corporate Filings for Centex Service Company, LLC
Florida Department of State
Filing Type: | Foreign Limited Liability |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | M07000007257 |
Date Filed: | Friday, December 14, 2007 |
Texas Secretary of State
Filing Type: | Foreign Limited Liability Company (LLC) |
---|---|
Status: | Active |
State: | Texas |
State ID: | 800561565 |
Date Filed: | Monday, October 24, 2005 |
Registered Agent | Corporation Service Company D/B/A Csc-Lawyers Incorporating Service Company |
California Secretary of State
Filing Type: | Foreign |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Nevada |
State ID: | 200734810152 |
Date Filed: | Thursday, December 13, 2007 |
Nevada Secretary of State
Filing Type: | Domestic Limited-Liability Company |
---|---|
Status: | Active |
State: | Nevada |
State ID: | E0605972005-5 |
Date Filed: | Monday, September 12, 2005 |
Registered Agent | Csc Services of Nevada, Inc. |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
![]() |
9/12/2005 | Articles of Organization | PICKUP 9-13-05 |
![]() |
9/12/2005 | Convert In | PICKUP 9-13-05 |
![]() |
9/29/2005 | Correction | CORRECTION TO CHANGE EFFECTIVE DATE OF ARTICLES OF ORGANIZATION TO 10/17/05 - P/U 093005 |
![]() |
9/29/2005 | Correction | CORRECTION TO CHANGE EFFECTIVE DATE OF CONVERSION TO 10/17/05 - P/U 093005 |
![]() |
10/24/2005 | Application for Certificate of Authority | |
![]() |
10/27/2005 | Initial List | |
![]() |
9/30/2006 | Annual List | |
![]() |
8/29/2007 | Annual List | |
![]() |
8/27/2008 | Annual List | |
![]() |
12/31/2008 | Public Information Report (PIR) | |
![]() |
9/30/2009 | Annual List | |
![]() |
10/30/2009 | Change of Office by Registered Agent | |
![]() |
9/30/2010 | Annual List | |
![]() |
12/31/2010 | Public Information Report (PIR) | |
![]() |
12/31/2010 | Public Information Report (PIR) | |
![]() |
8/16/2011 | Annual List | |
![]() |
8/29/2012 | Annual List | |
![]() |
12/31/2012 | Public Information Report (PIR) | |
![]() |
7/26/2013 | Annual List | |
![]() |
12/31/2013 | Public Information Report (PIR) | |
![]() |
8/28/2014 | Annual List | |
![]() |
12/31/2014 | Public Information Report (PIR) | |
![]() |
9/11/2015 | Annual List | |
![]() |
12/31/2015 | Public Information Report (PIR) | |
![]() |
9/2/2016 | Annual List | |
![]() |
12/31/2016 | Public Information Report (PIR) | |
![]() |
12/31/2017 | Public Information Report (PIR) | |
![]() |
1/18/2018 | Annual List | |
![]() |
9/14/2018 | Annual List | |
![]() |
12/31/2019 | Public Information Report (PIR) | |
![]() |
12/31/2020 | Public Information Report (PIR) | |
![]() |
12/31/2021 | Public Information Report (PIR) |
Advertisements
Sources

Florida Department of State
Data last refreshed on Tuesday, July 11, 2023
Data last refreshed on Tuesday, July 11, 2023

Texas Secretary of State
Data last refreshed on Monday, October 2, 2023
Data last refreshed on Monday, October 2, 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
What next?
Follow
Receive an email notification when changes occur for Centex Service Company, LLC.
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 Service Company, LLC and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
5
Known Addresses
100 Bloomfield Hills Pkwy Bloomfield Hills, MI 48304
PO Box 199000 Dallas, TX 75219
701 Brazos St Austin, TX 78701
3350 Peachtree Rd NE Atlanta, GA 30326
2728 N Harwood St Dallas, TX 75201
These addresses are known to be associated with Centex Service Company, LLC however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
4
Corporate Records