Thorpe Plant Services, Inc. Overview
Thorpe Plant Services, Inc. filed as a Domestic For-Profit Corporation in the State of Texas on Monday, January 30, 1984 and is approximately forty years old, according to public records filed with Texas Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Thorpe Plant Services, Inc.
Network Visualizer
Advertisements
Key People
Who own Thorpe Plant Services, Inc.
Name | |
---|---|
David W. Arneson 5 |
CFO
Director
CFO/Secretary/ACCO
|
Chadwick C. Fletcher 4 |
President
Secretary
Director
President/CEO
President/CEO/Secret
Chief Executive Officer
|
John Hunt 2 |
Vice President
Vp
|
Robert Horr 1 |
Vp
|
K. Reid Adams 1 |
Vp
Vice President
|
Reid K. Adams |
Vice President
|
Jeffrey T. Jones 3 |
Svp
|
Jeffrey Duncombe 8 |
President
Director
Secretary
Assistant Vice Presi
|
R. A. Nowland 7 |
President
Director
|
Gregory C. Geisen 6 |
President
Director
Secretary
|
Thomas D. Burns 5 |
President
Director
|
Douglas G. Cheppo 4 |
President
Director
Secretary
Chief Executive Officer
Chief Operating Officer
Executive Vice Presi
|
John C. Schultz 4 |
President
Executive
Secretary
Director
|
Greg Geisen 3 |
President
Director
Assistant Vice Presi
Chief Executive Officer
Chief Operating Officer
|
Dennis A. Blagrave 2 |
President
|
Richard A. Nowland 1 |
President
Director
|
Sherri W. Fruge 4 |
CFO
Treasurer
Chief Financial Officer
|
J. Douglas Pitts 4 |
Treasurer
Chief Financial Officer
|
Douglas G. Cheppo 1 |
Treasurer
Secretary
|
George Kelly 28 |
Director
|
G. W. Scott 5 |
Director
|
William V. Larkin 2 |
Director
|
J. C. Schultz 2 |
Director
Secretary
Vice President
Vice-President
|
R. Thomas Caughlin 1 |
Director
|
J. G. Beetz 1 |
Secretary
Vice President
|
T. H. Taylor |
Director
|
H. N. Noto |
Director
Vice President
|
J. Miskolczi |
Director
Vice President
|
Travis A. Piper 2 |
Vice President
|
Eduardo V. Mendoza |
Vice President
|
M. T. Knight |
Vice President
|
John Miskolcet |
Vice President
|
Henry N. Noto |
Vice President
|
Gregory W. Fussel |
Vice President
|
Glenn T. Broome |
Vice President
|
William E. Chambers |
Vice President
|
Michael J. Bilski |
Controller
|
Jeffrey G. Beetz 3 |
Assistant Vice Presi
Chief Operating Officer
|
G. W. Fruge |
Chief Financial Officer
|
Showing 8 records out of 39
Known Addresses for Thorpe Plant Services, Inc.
Corporate Filings for Thorpe Plant Services, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | P04269 |
Date Filed: | Thursday, December 6, 1984 |
Texas Secretary of State
Filing Type: | Domestic For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 68946800 |
Date Filed: | Monday, January 30, 1984 |
Registered Agent | Richard A. Nowland |
Texas Secretary of State
Filing Type: | Domestic For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 801486465 |
Date Filed: | Tuesday, September 27, 2011 |
Registered Agent | Richard A. Nowland |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Texas |
State ID: | 03389965 |
Date Filed: | Friday, July 1, 2011 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Revoked |
State: | Nevada |
Foreign State: | Texas |
State ID: | E0139722015-3 |
Date Filed: | Thursday, March 19, 2015 |
Date Expired: | Monday, April 1, 2019 |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
1/30/1984 | Articles of Incorporation | ||
5/8/1984 | Articles of Correction | ||
5/8/1984 | Change of Registered Agent/Office | ||
7/19/1984 | Articles Of Amendment | ||
12/19/1988 | Change Of Registered Agent/Office | ||
9/26/1997 | Articles Of Amendment | ||
12/31/2003 | Public Information Report (PIR) | ||
12/31/2004 | Public Information Report (PIR) | ||
12/31/2005 | Public Information Report (PIR) | ||
12/31/2006 | Public Information Report (PIR) | ||
12/31/2007 | Public Information Report (PIR) | ||
12/31/2008 | Public Information Report (PIR) | ||
11/9/2009 | Articles of Amendment | ||
12/31/2009 | Public Information Report (PIR) | ||
9/27/2011 | Certificate of Formation | ||
12/31/2012 | Public Information Report (PIR) | ||
12/31/2012 | Public Information Report (PIR) | ||
12/31/2012 | Public Information Report (PIR) | ||
12/31/2013 | Public Information Report (PIR) | ||
12/31/2013 | Public Information Report (PIR) | ||
12/30/2014 | Certificate of Amendment | ||
12/30/2014 | Certificate of Merger | ||
12/30/2014 | Certificate of Merger | ||
12/31/2014 | Public Information Report (PIR) | ||
12/31/2014 | Public Information Report (PIR) | ||
3/19/2015 | Foreign Qualification | Initial Stock Value: Par Value Shares: 100,000 Value: $ 1.00 No Par Value Shares: 0 ----------------------------------------------------------------- Total Authorized Capital: $ 100,000.00 | |
6/29/2015 | Initial List | ||
12/31/2015 | Public Information Report (PIR) | ||
12/31/2015 | Public Information Report (PIR) | ||
3/7/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
12/31/2016 | Public Information Report (PIR) | ||
2/27/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
12/31/2017 | Public Information Report (PIR) | ||
10/11/2018 | Change of Registered Agent/Office | ||
6/28/2019 | Change of Registered Agent/Office | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2021 | Public Information Report (PIR) | ||
12/31/2021 | Public Information Report (PIR) | ||
12/31/2022 | 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
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
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 Thorpe Plant Services, 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 Thorpe Plant Services, 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
6833 Kirbyville St Houston, TX 77033
4718 Ranger St Houston, TX 77028
PO Box 330403 Houston, TX 77233
PO Box 330508 Houston, TX 77233
These addresses are known to be associated with Thorpe Plant Services, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records