Name: | TAYLOR ENERGY COMPANY |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Withdrawn By Merger |
Effective Date: | 12 Nov 1982 (42 years ago) |
Business ID: | 506436 |
State of Incorporation: | LOUISIANA |
Principal Office Address: | ONE LEE CIRCLENEW ORLEANS, LA 70130 |
Name | Role | Address |
---|---|---|
MAURICE DANTIN | Agent | 469 CIRCLE BAR RD, FOXWORTH, MS 39483 |
Name | Role | Address |
---|---|---|
John A. Pope | President | ONE LEE CIRCLE, NEW ORLEANS, LA 70130 |
Name | Role |
---|---|
FRANK D BARBER | Secretary |
Name | Role | Address |
---|---|---|
Timothy C. Woods | Director | ONE LEE CIRCLE, NEW ORLEANS, LA 70130 |
Joseph A . Lucas | Director | ONE LEE CIRCLE, NEW ORLEANS, LA 70130 |
John A. Pope | Director | ONE LEE CIRCLE, NEW ORLEANS, LA 70130 |
Name | Role | Address |
---|---|---|
Timothy C. Woods | Vice President | ONE LEE CIRCLE, NEW ORLEANS, LA 70130 |
Name | Role | Address |
---|---|---|
Joseph A . Lucas | Treasurer | ONE LEE CIRCLE, NEW ORLEANS, LA 70130 |
Type | Status | Filed Date | Description |
---|---|---|---|
Merger | Filed | 2006-04-17 | Merger |
Annual Report | Filed | 2005-04-08 | Annual Report |
Annual Report | Filed | 2004-05-11 | Annual Report |
Annual Report | Filed | 2003-07-10 | Annual Report |
Annual Report | Filed | 2002-04-16 | Annual Report |
Annual Report | Filed | 2001-06-07 | Annual Report |
Annual Report | Filed | 2000-03-28 | Annual Report |
Annual Report | Filed | 1999-03-24 | Annual Report |
Annual Report | Filed | 1998-04-15 | Annual Report |
Annual Report | Filed | 1997-02-07 | Annual Report |
Date of last update: 19 Dec 2024
Sources: Mississippi Secretary of State