Entity Name: | GLENN CONSTRUCTION SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 13 Sep 2017 (7 years ago) |
Document Number: | F17000004065 |
FEI/EIN Number | 43-1596452 |
Address: | 1 Information Way, Suite 300, Little Rock, AR, 72202, US |
Mail Address: | 1 Information Way, Suite 300, Little Rock, AR, 72202, US |
Place of Formation: | MISSOURI |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Davis Donald P | Vice President | 1 Information Way, Little Rock, AR, 72202 |
Name | Role | Address |
---|---|---|
Davis Bradley N | Chief Financial Officer | 1 Information Way, Little Rock, AR, 72202 |
Name | Role | Address |
---|---|---|
McClendon Ryan S | Chief Executive Officer | 5752 Grandscape Blvd, The Colony, TX, 75056 |
Name | Role | Address |
---|---|---|
Alley K D | President | 5752 Grandscape Blvd, The Colony, TX, 75056 |
Name | Role | Address |
---|---|---|
Irons Mary E | Director | 1 Information Way, Littlle Rock, AR, 72202 |
Name | Role | Address |
---|---|---|
Alley Sam P | Auth | 202 Windward Passage, Clearwater Beach, FL, 33737 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-22 | 1 Information Way, Suite 300, Little Rock, AR 72202 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-22 | 1 Information Way, Suite 300, Little Rock, AR 72202 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-03 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-04-20 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-04-05 |
Foreign Profit | 2017-09-13 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State