Name: | RICHFIELD OIL CORPORATION |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 06 Jan 1966 (59 years ago) |
Business ID: | 409744 |
State of Incorporation: | DELAWARE |
Principal Office Address: | CORPORATION TRUST CENTER, 1209 ORANGE STWILMINGTON, DE 19801 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
KIM E LUTTHANS | Director | 1209 ORANGE STREET, WILMINGTON, DE 19801-1134 |
A M HORNE | Director | 1209 ORANGE STREET, WILMINGTON, DE 19801 |
M. A. FERRUCCI | Director | 1209 ORANGE ST, WILMINGTON, DE 19801-1134 |
Name | Role | Address |
---|---|---|
KIM E LUTTHANS | Secretary | 1209 ORANGE STREET, WILMINGTON, DE 19801-1134 |
Name | Role | Address |
---|---|---|
A M HORNE | Treasurer | 1209 ORANGE STREET, WILMINGTON, DE 19801 |
Name | Role | Address |
---|---|---|
M.L. WILLIAMS | Vice President | 1209 ORANGE STREET, WILMINGTON, DE 19801-1134 |
Name | Role | Address |
---|---|---|
M. A. FERRUCCI | President | 1209 ORANGE ST, WILMINGTON, DE 19801-1134 |
Type | Status | Filed Date | Description |
---|---|---|---|
Amendment Form | Filed | 2003-02-14 | Amendment |
Withdrawal | Filed | 1998-02-12 | Withdrawal |
Amendment Form | Filed | 1997-09-29 | Amendment |
Annual Report | Filed | 1997-03-20 | Annual Report |
Annual Report | Filed | 1996-03-26 | Annual Report |
Annual Report | Filed | 1995-04-26 | Annual Report |
Annual Report | Filed | 1994-04-14 | Annual Report |
Annual Report | Filed | 1993-05-20 | Annual Report |
Annual Report | Filed | 1992-04-22 | Annual Report |
Annual Report | Filed | 1991-05-28 | Annual Report |
Date of last update: 02 Feb 2025
Sources: Mississippi Secretary of State