Name: | PRUDENTIAL OIL & GAS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 26 Jul 1982 (43 years ago) |
Business ID: | 526731 |
State of Incorporation: | TEXAS |
Principal Office Address: | 350 PINE STBEAUMONT, TX 77701-2437 |
Name | Role | Address |
---|---|---|
C JOHN WILDER | Director | 639 LOYOLA AVE, NEW ORLEANS, LA 70122 |
JAMES F KENNEY | Director | 10055 GROGGANS MILL RD, THE WOODLANDS, TX 77380 |
KENT R FOSTER | Director | 425 W. CAPITOL, LITTLE ROCK, AR 72201 |
FRANK F GALLAHER | Director | 350 PINE ST., BEAUMONT, TX 77701 |
Name | Role | Address |
---|---|---|
C JOHN WILDER | Vice President | 639 LOYOLA AVE, NEW ORLEANS, LA 70122 |
Name | Role | Address |
---|---|---|
JAMES F KENNEY | President | 10055 GROGGANS MILL RD, THE WOODLANDS, TX 77380 |
Name | Role | Address |
---|---|---|
STEVEN C MCNEAL | Treasurer | 639 LOYOLA AVE, NEW ORLEANS, LA 70113 |
Name | Role | Address |
---|---|---|
MICHAEL G THOMPSON | Secretary | 639 LOYOLA AVE 26TH FL, NEW ORLEANS, LA 70113 |
Name | Role | Address |
---|---|---|
JAMES W SNIDER JR | Agent | 308 EAST PEARL ST, PO BOX 1640, JACKSON, MS 39215-1640 |
Type | Status | Filed Date | Description |
---|---|---|---|
Withdrawal | Filed | 2001-03-26 | Withdrawal |
Annual Report | Filed | 2000-04-17 | Annual Report |
Amendment Form | Filed | 1999-03-30 | Amendment |
Annual Report | Filed | 1999-03-30 | Annual Report |
Amendment Form | Filed | 1998-03-31 | Amendment |
Annual Report | Filed | 1998-03-31 | Annual Report |
Amendment Form | Filed | 1997-03-07 | Amendment |
Annual Report | Filed | 1997-03-07 | Annual Report |
Annual Report | Filed | 1996-03-11 | Annual Report |
Annual Report | Filed | 1995-08-17 | Annual Report |
Date of last update: 13 Mar 2025
Sources: Mississippi Secretary of State