Company Details
Name: |
PIPER PETROLEUM COMPANY |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
18 May 1970 (55 years ago)
|
Business ID: |
408036 |
State of Incorporation: |
DELAWARE |
Principal Office Address: |
475 17TH STREET, SUITE 1400DENVER, CO 80202 |
Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
Agent
|
645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232
|
Treasurer
Name |
Role |
Address |
KEVIN K NANKE
|
Treasurer
|
475 17TH STREET SUITE 1400, DENVER, CO 80202
|
Director
Name |
Role |
Address |
ALERON H LARSON JR
|
Director
|
475 17TH STREET SUITE 1400, DENVER, CO 80202
|
ROGER A PARKER
|
Director
|
475 17TH STREET SUITE 1400, DENVER, CO 80202
|
Chairman
Name |
Role |
Address |
ALERON H LARSON JR
|
Chairman
|
475 17TH STREET SUITE 1400, DENVER, CO 80202
|
President
Name |
Role |
Address |
ROGER A PARKER
|
President
|
475 17TH STREET SUITE 1400, DENVER, CO 80202
|
Secretary
Name |
Role |
Address |
ALERON H LARSON JR
|
Secretary
|
475 17TH STREET SUITE 1400, DENVER, CO 80202
|
Filings
Type |
Status |
Filed Date |
Description |
Admin Dissolution
|
Filed
|
2004-12-28
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
2004-10-20
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2003-07-16
|
Annual Report
|
Amendment Form
|
Filed
|
2003-02-14
|
Amendment
|
Annual Report
|
Filed
|
2002-07-24
|
Annual Report
|
Annual Report
|
Filed
|
2001-10-09
|
Annual Report
|
Annual Report
|
Filed
|
2000-04-01
|
Annual Report
|
Annual Report
|
Filed
|
1999-03-18
|
Annual Report
|
Annual Report
|
Filed
|
1998-03-11
|
Annual Report
|
Amendment Form
|
Filed
|
1997-09-29
|
Amendment
|
This company hasn't received any reviews.
Date of last update: 26 Jul 2025
Sources:
Company Profile on Mississippi Secretary of State Website