Name: | TRICO INDUSTRIES, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 28 May 1981 (44 years ago) |
Business ID: | 408446 |
State of Incorporation: | CALIFORNIA |
Principal Office Address: | 515 POST OAK BLVD #600, ATTN: TAX DEPTHOUSTON, TX 77027 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
CURTIS W HUFF | Secretary | 515 POST OAK BLVD #600, HOUSTON, TX 77027 |
Name | Role | Address |
---|---|---|
JAMES M HUDGINS | Vice President | 515 POST OAK BLVD #600, HOUSTON, TX 77027 |
Name | Role | Address |
---|---|---|
BRUCE F LONGAKER JR | Treasurer | 515 POST OAK BLVD #600, HOUSTON, TX 77027 |
Name | Role | Address |
---|---|---|
LEE COLLEY III | President | 515 POST OAK BLVD #600, HOUSTON, TX 77027 |
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. |
Merger | Filed | 2001-04-17 | Merger |
Annual Report | Filed | 2000-04-13 | Annual Report |
Annual Report | Filed | 1999-07-21 | Annual Report |
Annual Report | Filed | 1999-04-16 | Annual Report |
Amendment Form | Filed | 1998-07-10 | Amendment |
Annual Report | Filed | 1998-07-10 | Annual Report |
Amendment Form | Filed | 1997-04-09 | Amendment |
Date of last update: 18 Apr 2025
Sources: Mississippi Secretary of State