Name: | COLONIAL OIL COMPANY |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 17 Feb 1959 (66 years ago) |
Business ID: | 102461 |
ZIP code: | 39649 |
County: | Pike |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | P O BOX 489MCCOMB, MS 39649 |
Name | Role | Address |
---|---|---|
JAMES L ALFORD JR | Agent | 620 DELAWARE AVE, PO BOX 489, MCCOMB, MS 39649-489 |
Name | Role | Address |
---|---|---|
DUKE CARLISLE | Director | P O BOX 1908, MCCOMB, MS 39649 |
EMILY A CARLISLE | Director | P O BOX 1908, MCCOMB, MS 39649 |
ANNA ALFORD | Director | P O BOX 489, MCCOMB, MS 39649 |
KATHERINE A SWANEY | Director | P O BOX 489, MCCOMB, MS 39648 |
JAMES L ALFORD JR | Director | P O BOX 489, MCCOMB, MS 39649 |
ELISE A LAMBUTH | Director | P O BOX 489, MCCOMB, MS 39648 |
Name | Role | Address |
---|---|---|
DUKE CARLISLE | Treasurer | P O BOX 1908, MCCOMB, MS 39649 |
Name | Role | Address |
---|---|---|
ANNA ALFORD | Vice President | P O BOX 489, MCCOMB, MS 39649 |
Name | Role | Address |
---|---|---|
EMILY A CARLISLE | Secretary | P O BOX 1908, MCCOMB, MS 39649 |
Name | Role | Address |
---|---|---|
JAMES L ALFORD JR | President | P O BOX 489, MCCOMB, MS 39649 |
Type | Status | Filed Date | Description |
---|---|---|---|
Dissolution | Filed | 2001-03-30 | Dissolution |
Amendment Form | Filed | 2000-04-13 | Amendment |
Annual Report | Filed | 2000-04-13 | Annual Report |
Annual Report | Filed | 1999-04-16 | Annual Report |
Amendment Form | Filed | 1998-03-26 | Amendment |
Annual Report | Filed | 1998-03-26 | Annual Report |
Amendment Form | Filed | 1997-03-27 | Amendment |
Annual Report | Filed | 1997-03-11 | Annual Report |
Annual Report | Filed | 1996-03-27 | Annual Report |
Annual Report | Filed | 1995-05-22 | Annual Report |
Date of last update: 24 Jan 2025
Sources: Mississippi Secretary of State