Name: | VICKSBURG PETROLEUM PRODUCTS COMPANY |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 06 Dec 1963 (61 years ago) |
Business ID: | 108106 |
ZIP code: | 39180 |
County: | Warren |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 600 DEPOT STVICKSBURG, MS 39180-3506 |
Name | Role | Address |
---|---|---|
GENE ALLEN | Agent | 600 DEPOT ST, VICKSBURG, MS 39180 |
Name | Role | Address |
---|---|---|
GENE ALLEN | Director | 600 DEPOT ST, VICKSBURG, MS 39180 |
Name | Role | Address |
---|---|---|
GENE ALLEN | President | 600 DEPOT ST, VICKSBURG, MS 39180 |
Name | Role |
---|---|
PEGGY ALLEN | Vice President |
Name | Role | Address |
---|---|---|
G E BRADDOCK | Incorporator | 300 JOHN ALLEN ST, VICKSBURG, MS 39180 |
N W BULLARD | Incorporator | 121 WOODLAND DRIVE, VICKSBURG, MS 39180 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 1994-10-14 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1994-06-22 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1993-04-19 | Annual Report |
Amendment Form | Filed | 1992-03-26 | Amendment |
Annual Report | Filed | 1992-03-19 | Annual Report |
Annual Report | Filed | 1991-02-11 | Annual Report |
Annual Report | Filed | 1990-01-10 | Annual Report |
Annual Report | Filed | 1989-12-07 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1989-10-26 | Notice to Dissolve/Revoke |
Name Reservation Form | Filed | 1963-12-06 | Name Reservation |
Date of last update: 27 Jan 2025
Sources: Mississippi Secretary of State