ROGERS LP-GAS COMPANY

Name: | ROGERS LP-GAS COMPANY |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 01 Oct 1963 (62 years ago) |
Business ID: | 204485 |
ZIP code: | 38652 |
County: | Union |
State of Incorporation: | DELAWARE |
Principal Office Address: | 405 BANKHEAD ST PO BOX 640NEW ALBANY, MS 38652-269 |
Name | Role | Address |
---|---|---|
United States Corporation Company | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role |
---|---|
FREDRICK ROGERS | Director |
HERBERT G ROGERS III | Director |
Name | Role |
---|---|
FREDRICK ROGERS | President |
Name | Role |
---|---|
HERBERT G ROGERS III | Secretary |
Name | Role |
---|---|
HERBERT G ROGERS III | Vice President |
Name | Role |
---|---|
WAYNE SMITH | Treasurer |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For United States Corporation Company |
Registered Agent Change of Address | Filed | 2018-06-15 | Agent Address Change For United States Corporation Company |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For United States Corporation Company |
Revocation | Filed | 1997-11-17 | Revocation |
Notice to Dissolve/Revoke | Filed | 1997-08-11 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1997-08-10 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1996-04-09 | Annual Report |
Annual Report | Filed | 1995-07-06 | Annual Report |
Annual Report | Filed | 1994-02-18 | Annual Report |
Annual Report | Filed | 1993-05-14 | Annual Report |
This company hasn't received any reviews.
Date of last update: 16 Apr 2025
Sources: Mississippi Secretary of State