Chapman Construction Co., Inc. Overview
Chapman Construction Co., Inc. filed as a Foreign Corporation in the State of Nevada on Wednesday, June 20, 2001 and is approximately twenty-two years old, as recorded in documents filed with Nevada 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
Chapman Construction Co., Inc.
Network Visualizer
Advertisements
Key People
Who own Chapman Construction Co., Inc.
Name | |
---|---|
Scott Porter 1 |
NonPres
President
Director
|
John M. Perisich 48 |
NonDir
Director
Secretary
|
Sean Gordon 6 |
NonSec
|
Jonathan Davis 1 |
NonTreas
|
Richard L. Scoggins 2 |
P
|
Leland S. Tedder 1 |
President
Director
|
Dwayne Marchbanks 1 |
President
Director
|
John C. Hargrave 1 |
President
Chief Executive Officer
|
L. Dwayne Marchbanks |
President
Director
Chief Executive Officer
|
Richard W. Russler 18 |
Treasurer
|
Jeffrey J. Borchers 11 |
Treasurer
|
Malcolm Niven 8 |
Treasurer
Director
Secretary
Chief Financial Officer
Senior Vice Presiden
|
Nicholas Mehl 1 |
Treasurer
Secretary
S/T
|
Ken M. Dodgen 43 |
Director
|
Lori Pinder 25 |
Secretary
|
James L. Gibson 17 |
Director
|
Michael J. Fournier 13 |
Director
|
Johnny Priest 7 |
Director
NonDir
|
Michael J. Giarratano 7 |
Director
|
William McDougall 6 |
Director
|
Michael Foumier |
Director
|
Jack Tatum |
Director
|
Robert L. Morrissey |
Director
|
Edward L. Wilson |
Director
|
Floyd Chapman |
Director
|
James P. Neill |
Director
|
Les Darlington |
Director
|
Calvin Hargrave 2 |
Vp
|
Larry White |
Vice President
Senior Vice Presiden
|
Douglas Madison 9 |
Assistant Sec.
|
Gena Steelman 8 |
Assistant Secretary
|
Gena Stelman |
Assistant Secretary
|
Seryl Du Rae Bergquist |
Assistant Secretary
|
Cindy Orlandi |
Assistant Secretary
Assistant Treasurer
Chief Financial Officer
|
Jennifer Breyer |
Assistant Secretary
|
Shryl Rae Bergquist |
Assistant Secretary
|
Showing 8 records out of 36
Other Companies for Chapman Construction Co., Inc.
Chapman Construction Co., Inc. is listed as an officer of another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Chapman Construction Co., Limited Partnership |
Active
|
2001 |
1
|
Gplp
|
Known Addresses for Chapman Construction Co., Inc.
Corporate Filings for Chapman Construction Co., Inc.
Texas Secretary of State
Filing Type: | Domestic For-Profit Corporation |
---|---|
Status: | Inactive |
State: | Texas |
State ID: | 13129300 |
Date Filed: | Monday, February 27, 1956 |
Texas Secretary of State
Filing Type: | Domestic For-Profit Corporation |
---|---|
Status: | Inactive |
State: | Texas |
State ID: | 21718500 |
Date Filed: | Friday, September 17, 1965 |
Texas Secretary of State
Filing Type: | Domestic For-Profit Corporation |
---|---|
Status: | Inactive Merged |
State: | Texas |
State ID: | 157956300 |
Date Filed: | Tuesday, April 18, 2000 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Texas |
State ID: | C16326-2001 |
Date Filed: | Wednesday, June 20, 2001 |
Registered Agent | National Registered Agents, Inc. of Nv |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
![]() |
2/27/1956 | Articles of Incorporation | |
![]() |
2/27/1956 | Change of Registered Agent/Office | |
![]() |
4/6/1964 | Articles of Amendment | |
![]() |
9/17/1965 | Articles of Incorporation | |
![]() |
9/1/1970 | Change of Registered Agent/Office | |
![]() |
1/15/1973 | Articles of Merger | |
![]() |
1/15/1973 | Articles of Merger | |
![]() |
1/31/1973 | Restated Articles of Incorporation | |
![]() |
2/22/1974 | Change of Registered Agent/Office | |
![]() |
11/19/1979 | Change of Registered Agent/Office | |
![]() |
1/6/1985 | Change of Registered Agent/Office | |
![]() |
7/13/1990 | Change of Registered Agent/Office | |
![]() |
2/19/1998 | Change of Registered Agent/Office | |
![]() |
2/4/2000 | Articles of Amendment | |
![]() |
4/18/2000 | Articles Of Incorporation | |
![]() |
4/27/2000 | Articles of Conversion | |
![]() |
6/20/2001 | Foreign Qualification | |
![]() |
7/5/2001 | Initial List | |
![]() |
1/7/2002 | Public Information Report (PIR) | |
![]() |
6/25/2002 | Annual List | |
![]() |
12/31/2002 | Public Information Report (PIR) | |
![]() |
6/11/2003 | Annual List | |
![]() |
12/31/2003 | Public Information Report (PIR) | |
![]() |
12/31/2003 | Public Information Report (PIR) | |
![]() |
6/14/2004 | Annual List | List of Officers for 2004 to 2005 |
![]() |
12/31/2004 | Public Information Report (PIR) | |
![]() |
6/3/2005 | Annual List | |
![]() |
12/31/2005 | Public Information Report (PIR) | |
![]() |
6/9/2006 | Annual List | |
![]() |
12/31/2006 | Public Information Report (PIR) | |
![]() |
6/11/2007 | Annual List | |
![]() |
12/31/2007 | Public Information Report (PIR) | |
![]() |
4/11/2008 | Change of Registered Agent/Office | |
![]() |
6/19/2008 | Annual List | 08-09 |
![]() |
12/31/2008 | Public Information Report (PIR) | |
![]() |
6/19/2009 | Annual List | 09/10 |
![]() |
12/31/2009 | Public Information Report (PIR) | |
![]() |
4/19/2010 | Change of Name or Address by Registered Agent | |
![]() |
6/30/2010 | Annual List | 10-11 |
![]() |
12/31/2010 | Public Information Report (PIR) | |
![]() |
3/16/2011 | Change of Registered Agent/Office | |
![]() |
7/5/2011 | Annual List | |
![]() |
7/11/2011 | Registered Agent Change | |
![]() |
12/31/2011 | Public Information Report (PIR) | |
![]() |
3/28/2012 | Change of Name or Address by Registered Agent | |
![]() |
6/20/2012 | Annual List | |
![]() |
12/31/2012 | Public Information Report (PIR) | |
![]() |
3/15/2013 | Change of Name or Address by Registered Agent | |
![]() |
4/29/2013 | Annual List | |
![]() |
12/2/2013 | Change of Name or Address by Registered Agent | |
![]() |
12/31/2013 | Public Information Report (PIR) | |
![]() |
5/14/2014 | Annual List | |
![]() |
12/31/2014 | Public Information Report (PIR) | |
![]() |
6/19/2015 | Annual List | |
![]() |
12/31/2015 | Public Information Report (PIR) | |
![]() |
12/31/2015 | Public Information Report (PIR) | |
![]() |
5/3/2016 | Annual List | |
![]() |
12/31/2016 | Public Information Report (PIR) | |
![]() |
12/31/2016 | Public Information Report (PIR) | |
![]() |
4/3/2017 | Annual List | |
![]() |
12/31/2017 | Public Information Report (PIR) | |
![]() |
6/12/2018 | Annual List | |
![]() |
11/19/2018 | Certificate of Merger | |
![]() |
12/31/2018 | Public Information Report (PIR) | |
![]() |
4/3/2019 | Annual List | |
![]() |
12/31/2019 | Public Information Report (PIR) |
Advertisements
Sources

Texas Secretary of State
Data last refreshed on Saturday, September 30, 2023
Data last refreshed on Saturday, September 30, 2023

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 Chapman Construction Co., 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 Chapman Construction Co., 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
8
Known Addresses
4400 Post Oak Pkwy Houston, TX 77027
3540 W Sahara Ave Las Vegas, NV 89102
100 Marcus Blvd Hauppauge, NY 11788
7141 Envoy Ct Dallas, TX 75247
115 W 7th St Fort Worth, TX 76102
PO Box 2880 McKinney, TX 75070
10011 W University Dr McKinney, TX 75071
5631 Steubenville Pike McKees Rocks, PA 15136
These addresses are known to be associated with Chapman Construction Co., Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
4
Corporate Records