Name: | CROWN CENTRAL PETROLEUM CORP. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 02 Mar 1940 (85 years ago) |
Business ID: | 405928 |
State of Incorporation: | MARYLAND |
Principal Office Address: | ONE NORTH CHARLES STREETBALTIMORE, MD 21201 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Henry A. Rosenberg, Jr. | Director | One North Charles Street, Baltimore, MD 21201 |
Name | Role | Address |
---|---|---|
Andrew Lapayowker | Secretary | One North Charles Street, Baltimore, MD 21201 |
Name | Role | Address |
---|---|---|
Philip a Millington | Treasurer | One North Charles Street, Baltimore, MD 21201 |
Name | Role | Address |
---|---|---|
Thomas L Owsley | President | One North Charles Street, Baltimore, MD 21201 |
Name | Role | Address |
---|---|---|
Randall M Trembly | Vice President | 111 Red Bluff Rd, Pasadena, TX 77506 |
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 | 2005-06-23 | Withdrawal |
Annual Report | Filed | 2004-03-17 | Annual Report |
Annual Report | Filed | 2003-08-28 | Annual Report |
Annual Report | Filed | 2002-07-18 | Annual Report |
Merger | Filed | 2002-02-05 | Merger |
Annual Report | Filed | 2001-10-09 | Annual Report |
Annual Report | Filed | 2000-08-21 | Annual Report |
Annual Report | Filed | 1999-04-20 | Annual Report |
Date of last update: 02 Feb 2025
Sources: Mississippi Secretary of State