Name: | ALCORN GAS GATHERING, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 25 Jul 1983 (42 years ago) |
Business ID: | 510849 |
State of Incorporation: | TEXAS |
Principal Office Address: | 1405 COLONY CIRCLELONGVIEW, TX 75604-5014 |
Name | Role | Address |
---|---|---|
JOHN L MAXEY | Agent | 210 E CAPITOL ST #1900, P O BOX 3977, JACKSON, MS 39207 |
Name | Role | Address |
---|---|---|
DAVID M OLIVER | Director | P O BOX 478, SHREVEPORT, LA 71104 |
J PHILLIP KEETER | Director | 1405 COLONY CR, LONGVIEW, TX 75604 |
Name | Role | Address |
---|---|---|
DAVID M OLIVER | Secretary | P O BOX 478, SHREVEPORT, LA 71104 |
Name | Role | Address |
---|---|---|
DAVID M OLIVER | Treasurer | P O BOX 478, SHREVEPORT, LA 71104 |
Name | Role | Address |
---|---|---|
J PHILLIP KEETER | President | 1405 COLONY CR, LONGVIEW, TX 75604 |
Type | Status | Filed Date | Description |
---|---|---|---|
Withdrawal | Filed | 2004-06-04 | Withdrawal |
Annual Report | Filed | 2003-07-10 | Annual Report |
Annual Report | Filed | 2002-04-15 | Annual Report |
Amendment Form | Filed | 2001-10-18 | Amendment |
Annual Report | Filed | 2001-10-18 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2001-10-16 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2000-04-06 | Annual Report |
Amendment Form | Filed | 1999-08-26 | Amendment |
Annual Report | Filed | 1999-03-02 | Annual Report |
Annual Report | Filed | 1998-02-05 | Annual Report |
Date of last update: 19 Dec 2024
Sources: Mississippi Secretary of State