Name: | GEOLOGRAPH PIONEER INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 25 May 1984 (41 years ago) |
Business ID: | 525447 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 11900 N BROADWAY EXTOKLAHOMA CITY, OK |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
JOHN C FERGUSON | Director | 11900 NORTH BROADWAY, , OK 73125 |
DEMPSEY D VEST | Director | 11900 NORTH BROADWAY, , OK 73125 |
J D P JONES | Director | 11900 NORTH BROADWAY, , OK 73125 |
Name | Role | Address |
---|---|---|
JOHN C FERGUSON | Vice President | 11900 NORTH BROADWAY, , OK 73125 |
Name | Role | Address |
---|---|---|
DEMPSEY D VEST | Secretary | 11900 NORTH BROADWAY, , OK 73125 |
Name | Role | Address |
---|---|---|
DEMPSEY D VEST | Treasurer | 11900 NORTH BROADWAY, , OK 73125 |
Name | Role | Address |
---|---|---|
J D P JONES | President | 11900 NORTH BROADWAY, , OK 73125 |
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. |
Amendment Form | Filed | 1992-01-21 | Amendment |
Revocation | Filed | 1989-05-01 | Revocation |
Notice to Dissolve/Revoke | Filed | 1989-01-17 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1987-09-09 | Notice to Dissolve/Revoke |
See File | Filed | 1985-10-18 | See File |
Name Reservation Form | Filed | 1984-05-25 | Name Reservation |
Date of last update: 20 Dec 2024
Sources: Mississippi Secretary of State