Name: | LIPSEY PETROLEUM CO., INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 09 Aug 1976 (49 years ago) |
Business ID: | 100788 |
ZIP code: | 39474 |
County: | Jefferson Davis |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | PO BOX 308PRENTISS, MS 39474 |
Name | Role | Address |
---|---|---|
HENRY M LIPSEY | Agent | HWY 42 S, P O DRAWER GG, PRENTISS, MS 39474 |
Name | Role | Address |
---|---|---|
FRANCIS ELIZABETH LIPSEY | Director | POST OFFICE BOX 308, , MS |
HENRY M LIPSEY | Director | HWY 42 S, P O DRAWER GG, PRENTISS, MS 39474 |
Name | Role | Address |
---|---|---|
FRANCIS ELIZABETH LIPSEY | Secretary | POST OFFICE BOX 308, , MS |
Name | Role | Address |
---|---|---|
FRANCIS ELIZABETH LIPSEY | Treasurer | POST OFFICE BOX 308, , MS |
Name | Role | Address |
---|---|---|
WILLIAM DAVID BULLOCK | Vice President | POST OFFICE BOX 308, , MS |
Name | Role | Address |
---|---|---|
HENRY M LIPSEY | President | HWY 42 S, P O DRAWER GG, PRENTISS, MS 39474 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 1991-12-11 | Admin Dissolution |
Amendment Form | Filed | 1991-10-29 | Amendment |
Notice to Dissolve/Revoke | Filed | 1991-09-22 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1991-06-18 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1990-03-27 | Annual Report |
Reinstatement | Filed | 1990-03-27 | Reinstatement |
Admin Dissolution | Filed | 1990-02-16 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1989-10-26 | Notice to Dissolve/Revoke |
Name Reservation Form | Filed | 1976-08-09 | Name Reservation |
Date of last update: 09 Apr 2025
Sources: Mississippi Secretary of State