Search icon

OXFORD CHEMICALS, INC.

Company Details

Name: OXFORD CHEMICALS, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Revoked
Effective Date: 29 Dec 1978 (46 years ago)
Business ID: 207746
State of Incorporation: DELAWARE
Principal Office Address: 100 W 10TH STWILMINGTON, DE 19801-1645

Agent

Name Role Address
United States Corporation Company Agent 109 Executive Drive, Suite 3, Madison, MS 39110

President

Name Role Address
JOHN C TREMONTI President 5001 PEACHTREE INDUSTRIAL, BOULEVARD, CHAMBLEE, GA 30341

Secretary

Name Role Address
PETER I KENNAN Secretary 5001 PEACHTREE INDUSTRIAL, BOULEVARD, CHAMBLEE, GA 30341

Treasurer

Name Role Address
PETER I KENNAN Treasurer 5001 PEACHTREE INDUSTRIAL, BOULEVARD, CHAMBLEE, GA 30341

Vice President

Name Role Address
PETER I KENNAN Vice President 5001 PEACHTREE INDUSTRIAL, BOULEVARD, CHAMBLEE, GA 30341

Director

Name Role Address
NABIL A NUWAR Director 5555 TRIANGLE PARKWAY, NORCROSS, GA 30093
JOHN C PICK Director 201 CITY CENTRE DRIVE, MISSISSAUGA ONTARIO, CN
JOHN C TREMONTI Director 5001 PEACHTREE INDUSTRIAL, BOULEVARD, CHAMBLEE, GA 30341

Filings

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
Annual Report Filed 1990-04-02 Annual Report
Revocation Filed 1989-05-01 Revocation
Annual Report Filed 1989-04-03 Annual Report
Notice to Dissolve/Revoke Filed 1989-01-17 Notice to Dissolve/Revoke
Notice to Dissolve/Revoke Filed 1988-07-07 Notice to Dissolve/Revoke
Name Reservation Form Filed 1978-12-29 Name Reservation

Date of last update: 16 Apr 2025

Sources: Mississippi Secretary of State