Company Details
Name: |
COLUMBUS ENERGY CORP. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Canceled
|
Effective Date: |
01 Oct 1984 (41 years ago)
|
Business ID: |
518698 |
State of Incorporation: |
COLORADO |
Principal Office Address: |
1860 LINCOLN ST # 1100DENVER, CO 80295-1101 |
Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
Agent
|
118 NORTH CONGRESS STREET, JACKSON, MS 39205
|
Director
Name |
Role |
Address |
WILLIAM H BLOUNT JR
|
Director
|
No data
|
HARRY A TRUEBLOOD JR
|
Director
|
No data
|
JEROL M SONSKY
|
Director
|
No data
|
J SAMUEL BUTLER
|
Director
|
No data
|
DONALD W RINGSBY
|
Director
|
No data
|
CLARENCE H BROWN
|
Director
|
2741 SOUTH FILLMORE STREET, , CO 80210
|
Vice President
Name |
Role |
Address |
CLARENCE H BROWN
|
Vice President
|
2741 SOUTH FILLMORE STREET, , CO 80210
|
President
Name |
Role |
HARRY A TRUEBLOOD JR
|
President
|
Chairman
Name |
Role |
HARRY A TRUEBLOOD JR
|
Chairman
|
Secretary
Name |
Role |
HAROLD C GUTJAHR
|
Secretary
|
Filings
Type |
Status |
Filed Date |
Description |
Withdrawal
|
Filed
|
1994-10-07
|
Withdrawal
|
Annual Report
|
Filed
|
1994-03-22
|
Annual Report
|
Annual Report
|
Filed
|
1993-03-29
|
Annual Report
|
Correction Amendment Form
|
Filed
|
1992-04-23
|
Correction
|
Annual Report
|
Filed
|
1992-03-27
|
Annual Report
|
Annual Report
|
Filed
|
1991-04-19
|
Annual Report
|
Annual Report
|
Filed
|
1990-02-02
|
Annual Report
|
Annual Report
|
Filed
|
1989-04-03
|
Annual Report
|
Amendment Form
|
Filed
|
1988-04-01
|
Amendment
|
Name Reservation Form
|
Filed
|
1984-10-01
|
Name Reservation
|
Date of last update: 20 Apr 2025
Sources:
Mississippi Secretary of State