Name: | TELEDYNE EXPLORATION COMPANY |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 08 Apr 1959 (66 years ago) |
Business ID: | 301053 |
State of Incorporation: | TEXAS |
Principal Office Address: | 5825 CHIMNEY ROCK RDHOUSTON, TX 77081 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
DALE G REID | Vice President | 1000 SIX PPG PL, PITTSBURGH, PA 15222 |
Name | Role | Address |
---|---|---|
JON D WALTON | Director | 1000 SIX PPG PL, PITTSBURGH, PA 15222 |
JAMES L MURDY | Director | 1000 SIX PPG PL, PITTSBURGH, PA 15222 |
O CHARLES WILLIAMS JR | Director | No data |
Name | Role | Address |
---|---|---|
JON D WALTON | Secretary | 1000 SIX PPG PL, PITTSBURGH, PA 15222 |
Name | Role | Address |
---|---|---|
ROBERT S PARK | Treasurer | 1000 SIX PPG PL, PITTSBURGH, PA 15222 |
Name | Role | Address |
---|---|---|
JAMES L MURDY | President | 1000 SIX PPG PL, PITTSBURGH, PA 15222 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Registered Agent Change of Address | Filed | 2018-06-15 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Revocation | Filed | 2002-12-06 | Revocation |
Notice to Dissolve/Revoke | Filed | 2002-09-05 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2001-10-09 | Annual Report |
Annual Report | Filed | 2000-05-02 | Annual Report |
Annual Report | Filed | 1999-03-04 | Annual Report |
Annual Report | Filed | 1998-03-10 | Annual Report |
Amendment Form | Filed | 1998-03-10 | Amendment |
Date of last update: 01 Feb 2025
Sources: Mississippi Secretary of State