Company Details
Name: |
PETROFUNDS, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Canceled
|
Effective Date: |
30 Oct 1972 (52 years ago)
|
Business ID: |
112306 |
State of Incorporation: |
DELAWARE |
Principal Office Address: |
601 JEFFERSON ST # 1100HOUSTON, TX 77002-7908 |
Director
Name |
Role |
Address |
JOHN F BOOKOUT
|
Director
|
601 JEFFERSON ST STE 1100, HOUSTON, TX 77002
|
WILLIAM C RANKIN
|
Director
|
No data
|
JOE M BRIDGES
|
Director
|
No data
|
President
Name |
Role |
Address |
JOHN F BOOKOUT
|
President
|
601 JEFFERSON ST STE 1100, HOUSTON, TX 77002
|
JOE M BRIDGES
|
President
|
No data
|
Secretary
Name |
Role |
Address |
NANCY F TAYLOR
|
Secretary
|
No data
|
SHIRLEY W SMITH
|
Secretary
|
601 JEFFERSON ST STE 1100, HOUSTON, TX 77002
|
Vice President
Name |
Role |
WILLIAM C RANKIN
|
Vice President
|
Treasurer
Name |
Role |
Address |
JOE M BRIDGES
|
Treasurer
|
No data
|
STEPHEN M SMITH
|
Treasurer
|
601 JEFFERSON ST STE 1110, HOUSTON, TX 77002
|
Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
Agent
|
118 NORTH CONGRESS STREET, JACKSON, MS 39205
|
Filings
Type |
Status |
Filed Date |
Description |
Withdrawal
|
Filed
|
1997-04-28
|
Withdrawal
|
Amendment Form
|
Filed
|
1996-04-04
|
Amendment
|
Annual Report
|
Filed
|
1996-04-04
|
Annual Report
|
Annual Report
|
Filed
|
1995-06-06
|
Annual Report
|
Annual Report
|
Filed
|
1994-04-15
|
Annual Report
|
Annual Report
|
Filed
|
1993-04-20
|
Annual Report
|
Annual Report
|
Filed
|
1992-03-31
|
Annual Report
|
Amendment Form
|
Filed
|
1992-03-31
|
Amendment
|
Annual Report
|
Filed
|
1991-04-05
|
Annual Report
|
Annual Report
|
Filed
|
1990-02-12
|
Annual Report
|
Annual Report
|
Filed
|
1989-04-03
|
Annual Report
|
Name Reservation Form
|
Filed
|
1972-10-30
|
Name Reservation
|
Date of last update: 29 Jan 2025
Sources:
Mississippi Secretary of State