CASTOR EXPLORATION, INC.

Name: | CASTOR EXPLORATION, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 14 Jul 1978 (47 years ago) |
Business ID: | 404553 |
ZIP code: | 39120 |
County: | Adams |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 200 N CANAL STNATCHEZ, MS 39120 |
Name | Role | Address |
---|---|---|
W ROGER JONES JR | Agent | 2 Country Place, Pearl, MS 39208-6662 |
Name | Role |
---|---|
CLAUDE MELSON | Director |
JOYCE R CASTOR | Director |
LOUIS M CASTOR JR | Director |
Name | Role |
---|---|
JOYCE R CASTOR | Secretary |
Name | Role |
---|---|
JOYCE R CASTOR | Treasurer |
Name | Role |
---|---|
JULIE A HUDSON | Vice President |
Name | Role |
---|---|
LOUIS M CASTOR JR | President |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2017-01-11 | Agent Address Change For W ROGER JONES JR |
Admin Dissolution | Filed | 1995-11-17 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1995-09-18 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1995-09-14 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1994-08-25 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1994-06-22 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1993-02-19 | Annual Report |
Amendment Form | Filed | 1992-05-20 | Amendment |
Annual Report | Filed | 1992-05-20 | Annual Report |
Annual Report | Filed | 1991-04-18 | Annual Report |
This company hasn't received any reviews.
Date of last update: 18 Apr 2025
Sources: Mississippi Secretary of State