Detmi Management, Inc. Overview
Detmi Management, Inc. filed as a Foreign For-Profit Corporation in the State of Texas on Thursday, October 6, 1994 and is approximately thirty 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
Detmi Management, Inc.
Network Visualizer
Advertisements
Key People
Who own Detmi Management, Inc.
Name | |
---|---|
Michael A. Switzer 2 |
President
Director
|
Karl W. Newlin 55 |
Treasurer
|
Cynthia S. Lee 42 |
Director
CFO and Controller
|
David S. Maltz 72 |
Secretary
|
Steven K. Young 42 |
Director
|
Christopher R. Bauer 47 |
Asst. Treasurer
|
Cassandra M. Springer 42 |
ASST. Secretary
|
Kenna C. Jordan 41 |
Assistant Secretary
Asst. Secretary
|
T. Cooper Monroe 27 |
Vice President, Tax
VP-Tax
|
Michael S. Hendershott 52 |
Asst. Trea
Asst. Treasurer
|
David J. Hatcher 12 |
President
Director
|
James D. Duncan 9 |
President
CEO
Secretary
|
John R. Heffernan 5 |
President
Director
|
Manu Tewari 1 |
President
Director
|
Not Available |
President
Treasurer
Secretary
|
Stephen Gerard De May 83 |
Treasurer
Nior Vp
Srvp-Tax
|
Stephen G. May |
Treasurer
|
Dwight L. Jacobs 31 |
Director
CAO & Controller
|
Brian D. Savoy 26 |
Director
Controller
|
William E. Currens 25 |
Director
Controller
Chief Accounting Off
|
Teresa M. O'Neill 15 |
Secretary
Assistant
Assistant Treasurer
|
Curtis H. Davis 10 |
Director
Director
Senior Vp
|
Richard Bates 9 |
Director
|
Richard K. McGee 7 |
Director
Director
|
F. Wayne Wiesen 6 |
Secretary
|
R. Sean Trauschke 6 |
Director
|
Sean Trauschke 1 |
Director
|
George V. Brown 1 |
Director
|
Lisa M. Bellucci 2 |
Vice President
Chief Financial Officer
|
Nancy M. Wright 57 |
Assistant
Assistant Secretary
Asst. Secretary
|
Keith G. Butler 40 |
Vp-Tax
|
Richard G. Beach 39 |
Assistant Secretary
|
John L. Sullivan 31 |
Assistant Treasurer
|
Thomas Cooper Monroe 31 |
Vp-Tax
|
Kris C. Duffy 31 |
Assistant Treasurer
|
Greer E. Mendelow 5 |
Assistant
Assistant Secretary
|
David L. Doss 3 |
Chief Financial Officer
|
Patricia C. Smith 2 |
Assistant Secretary
|
Christy J. Walker 1 |
Assistant Controller
|
Michael Covington 1 |
Chief Fina
|
Showing 8 records out of 40
Other Companies for Detmi Management, Inc.
Detmi Management, Inc. is listed as an officer of another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Duke Energy Trading and Marketing, L.L.C. |
Inactive
|
1996 |
22
|
Manager
|
Known Addresses for Detmi Management, Inc.
Corporate Filings for Detmi Management, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | F95000004344 |
Date Filed: | Thursday, September 7, 1995 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 10193506 |
Date Filed: | Thursday, October 6, 1994 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Colorado |
State ID: | 01911926 |
Date Filed: | Thursday, September 1, 1994 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Withdrawn |
State: | Nevada |
Foreign State: | Colorado |
State ID: | C7747-1995 |
Date Filed: | Monday, May 8, 1995 |
Date Expired: | Tuesday, June 17, 2008 |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Inactive Surrender of Authority |
State: | New York |
Foreign State: | Colorado |
State ID: | 2029787 |
Date Filed: | Wednesday, May 15, 1996 |
Date Expired: | Wednesday, July 16, 2008 |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
10/6/1994 | Application For Certificate Of Authority | ||
5/8/1995 | Foreign Qualification | ||
1/22/1996 | Application For Amended Certificate Of Authority | ||
2/16/1996 | Amendment | (2)PGS. CHM ASSOCIATED GAS SERVICES, INC. CHMB 3 001 | |
5/15/1996 | Name History/Actual | Panenergy Gas Services, Inc. | |
8/15/1996 | Application For Amended Certificate Of Authority | ||
8/20/1996 | Name History/Actual | Ptmsi Management, Inc. | |
9/5/1996 | Amendment | (2) PGS. PMI PANENERGY GAS SERVICES, INC. PMIB _ 00002 | |
8/15/1997 | Application For Amended Certificate Of Authority | ||
8/19/1997 | Amendment | CERTIFICATE OF FACT FILED AMENDING THE NAME. (1) PG. ANA PTMSI MANAGEMENT, INC. ANAB 00004 | |
8/19/1997 | Name History/Actual | Detmi Management, Inc. | |
7/16/1998 | Annual List | ||
6/18/1999 | Annual List | ||
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
5/30/2000 | Annual List | ||
5/18/2001 | Annual List | ||
6/6/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
6/25/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
6/11/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
5/4/2005 | Annual List | 6/3/05 NC | |
12/31/2005 | Public Information Report (PIR) | ||
4/4/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
5/17/2007 | Annual List | ||
12/31/2007 | Public Information Report (PIR) | ||
4/1/2008 | Annual List | ||
6/11/2008 | Withdrawal | ||
12/31/2008 | Public Information Report (PIR) | ||
12/31/2009 | Public Information Report (PIR) | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
12/31/2010 | Public Information Report (PIR) | ||
12/31/2011 | Public Information Report (PIR) | ||
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) | ||
12/31/2017 | Public Information Report (PIR) | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2021 | Public Information Report (PIR) | ||
12/31/2022 | Public Information Report (PIR) |
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
New York Department of State
Data last refreshed on Monday, April 8, 2024
Data last refreshed on Monday, April 8, 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
What next?
Follow
Receive an email notification when changes occur for Detmi Management, 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 Detmi Management, 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
4
Known Addresses
139 E 4th St Cincinnati, OH 45202
5400 Westheimer Ct Houston, TX 77056
PO Box 1642 Houston, TX 77251
526 S Church St Charlotte, NC 28202
These addresses are known to be associated with Detmi Management, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records