Name: | EXXON TRAVEL CLUB, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 16 Dec 1971 (53 years ago) |
Business ID: | 211270 |
State of Incorporation: | TEXAS |
Principal Office Address: | 3225 Gallows Rd.Fairfax, VA 22037 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Mark R. Wilson | Treasurer | 3225 Gallows Rd., Fairfax, VA 22037 |
Name | Role | Address |
---|---|---|
Nate H. Jenkins | Assistant Secretary | 800 Bell Sreet, Houston, MS 77002 |
Name | Role | Address |
---|---|---|
William Y. Wang | Director | 4400 Dacoma, Houston, TX 77092 |
D. A. Sargent | Director | 4400 Dacoma St, Houston, TX 77092 |
Lori W. Rudzinski | Director | 3102 Wynford Drive, Fairfax, VA 22037 |
Name | Role | Address |
---|---|---|
William Y. Wang | Vice President | 4400 Dacoma, Houston, TX 77092 |
Lori W. Rudzinski | Vice President | 3102 Wynford Drive, Fairfax, VA 22037 |
Name | Role | Address |
---|---|---|
D. A. Sargent | President | 4400 Dacoma St, Houston, TX 77092 |
Name | Role | Address |
---|---|---|
Catherine J. Gavron | Secretary | 3225 Gallows Rd., Fairfax, MS 22037 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
Withdrawal | Filed | 2009-02-12 | Withdrawal |
Annual Report | Filed | 2008-03-20 | Annual Report |
Annual Report | Filed | 2007-04-18 | Annual Report |
Annual Report | Filed | 2006-04-19 | Annual Report |
Annual Report | Filed | 2005-04-20 | Annual Report |
Annual Report | Filed | 2004-06-11 | Annual Report |
Annual Report | Filed | 2003-09-03 | Annual Report |
Annual Report | Filed | 2002-06-13 | Annual Report |
Date of last update: 31 Jan 2025
Sources: Mississippi Secretary of State