Western Residential, Inc. Overview
Western Residential, Inc. filed as a Foreign For-Profit Corporation in the State of Texas on Tuesday, December 31, 1996 and is approximately twenty-eight years old, as recorded in documents filed with Texas Secretary 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
Western Residential, Inc.
Network Visualizer
Advertisements
Key People
Who own Western Residential, Inc.
Name | |
---|---|
Warren L. Troupe 9 |
President
Director
Secretary
General Counsel
Senior Executive Vp
Sevp
|
William D. Licko 5 |
Treasurer
Secretary
|
Roger Laty 6 |
Vice President
Tax
Vp-Tax
|
Leslie E. Green 7 |
Assistant Secretary
Secretary
|
Deborah J. Shannon 6 |
Assistant Secretary
|
Thomas W. Toomey 14 |
President
Director
Chief Executive Officer
|
Thomas P. Simon 1 |
Treasurer
Senior Vp
|
William D. Lioko |
Treasurer
Secretary
|
W. Mark Wallis 14 |
Director
Senior Executive Vp
Sevp
|
Mary Ellen Norwood 7 |
Secretary
Vice President
|
David L. Messenger 7 |
Director
Senior Vp
Chief Financial Officer
Sevp
|
Michael A. Ernst 3 |
Director
|
Richard A. Giannotti 11 |
Executive Vp
|
Matthew T. Akin 7 |
Senior Vp
|
Mark M. Culwell 2 |
Senior Vp
|
Jerry A. Davis 2 |
Senior Vp
|
Katie Miles-Ley |
Senior Vp
|
S. Douglas Walker |
Senior Vp
|
Milton A. Scott 6 |
Vice President
|
Gregory M. Duggan 6 |
Vice President
|
David F. Houghton 5 |
Vice President
|
Thomas E. Lamberth 5 |
Vice President
|
Dennis E. Sandidge 5 |
Vice President
|
R. Bruce Blanton 4 |
Vice President
|
Nellcine Ford 4 |
Vice President
|
Michael B. Rogers 4 |
Vice President
|
Louis N. Kovalsky 3 |
Vice President
|
Arlene S. Appleman |
Vice President
|
Teresa L. Barker |
Vice President
|
Kathryn O. Clem |
Vice President
|
Denise L. Fansler |
Vice President
|
Terry D. Fullbright |
Vice President
|
Douglas F. Fee |
Vice President
|
Joseph A. Milan |
Vice President
|
Thomas S. Roscrow |
Vice President
|
Tracy L. Saffos |
Vice President
|
William E. Schart |
Vice President
|
Steven H. Taraborelli |
Vice President
|
Larry D. Thede |
Vice President
|
Kevin E. Carter 5 |
Assistant Vp
|
Cheryl L. Markus 5 |
Assistant Vp
|
Donna M. Girod 5 |
Assistant Vp
|
Kathryn A. Ratchford 5 |
Assistant Vp
|
Dana D. Castelvecchi 4 |
Assistant Vp
|
Brian E. Chafin 2 |
Assistant Vp
|
Dianne C. Dementi 2 |
Assistant Sec.
|
Vaughn P. Maurer |
Assistant Vp
|
Vickie C. Patton |
Assistant Vp
|
Margaret Meade |
Assistant Vp
|
Showing 8 records out of 49
Other Companies for Western Residential, Inc.
Western Residential, Inc. is listed as an officer in four other companies.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
McS Insurance Sub Producer Services LLC |
Active
|
2016 |
3
|
Member
|
Udr Texas Properties, L.P. |
Inactive
|
1998 |
1
|
General Partner
|
Lincoln Tc II, L.P. |
Inactive
|
2005 |
1
|
General Partner
|
Udr Texas Properties LLC |
Inactive
|
2007 |
1
|
Member
|
Known Addresses for Western Residential, Inc.
Corporate Filings for Western Residential, Inc.
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 11322306 |
Date Filed: | Tuesday, December 31, 1996 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Virginia |
State ID: | 03094507 |
Date Filed: | Tuesday, March 4, 2008 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Withdrawn |
State: | Nevada |
Foreign State: | Virginia |
State ID: | C345-1997 |
Date Filed: | Friday, January 10, 1997 |
Date Expired: | Wednesday, February 17, 2010 |
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | F14000005218 |
Date Filed: | Tuesday, December 9, 2014 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 04138496 |
Date Filed: | Thursday, April 19, 2018 |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
12/31/1996 | Application For Certificate Of Authority | ||
1/10/1997 | Foreign Qualification | ||
2/20/1997 | Merger | CERTIFICATE OF FACT OF CERTIFICATE OF MERGER FILED MERGING SOUTH WEST PROPERTY TRUST INC., A (MD) CORPORATION, #C8151-95, INTO THIS CORPORATION. (2)PGS. DMF | |
7/14/1997 | Change Of Registered Agent/Office | ||
1/22/1998 | Annual List | ||
12/3/1998 | Change Of Registered Agent/Office | ||
12/15/1998 | Registered Agent Change | PRENTICE-HALL CORP. SYSTEM, NV.,THE #E 502 E. JOHN STREET CARSON CITY NV 89706 MJM | |
2/11/1999 | Annual List | ||
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
1/26/2000 | Annual List | ||
2/20/2001 | Assumed Name Certificate | ||
4/3/2001 | Annual List | ||
2/19/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
1/21/2003 | Annual List | ||
9/10/2003 | Articles of Merger | ||
1/29/2004 | Annual List | ||
12/31/2004 | Public Information Report (PIR) | ||
1/27/2005 | Annual List | List of Officers for 2005 to 2006 | |
12/31/2005 | Public Information Report (PIR) | ||
1/26/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
2/13/2007 | Annual List | ||
1/24/2008 | Annual List | ||
12/11/2008 | Annual List | ||
12/31/2008 | Public Information Report (PIR) | ||
12/31/2009 | Public Information Report (PIR) | ||
12/31/2009 | Public Information Report (PIR) | ||
1/25/2010 | Withdrawal | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
12/31/2010 | Public Information Report (PIR) | ||
8/4/2011 | Application for Amended Registration | ||
8/4/2011 | Certificate of Assumed Business Name | ||
12/31/2012 | Public Information Report (PIR) | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
12/31/2014 | Public Information Report (PIR) | ||
12/31/2015 | Public Information Report (PIR) | ||
12/31/2016 | Public Information Report (PIR) | ||
11/17/2017 | Amendment to Registration - Conversion or Merger | ||
12/31/2017 | Public Information Report (PIR) | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2021 | Public Information Report (PIR) |
Advertisements
Sources
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
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
What next?
Follow
Receive an email notification when changes occur for Western Residential, 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 Western Residential, 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
3
Known Addresses
400 E Cary St Richmond, VA 23219
1745 Shea Center Dr Littleton, CO 80129
1745 Shea Center Dr Highlands Ranch, CO 80129
These addresses are known to be associated with Western Residential, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records