Company Details
Name: |
QUAKER STATE CORPORATION |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Revoked
|
Effective Date: |
05 Feb 1979 (46 years ago)
|
Business ID: |
551264 |
State of Incorporation: |
DELAWARE |
Principal Office Address: |
225 E JOHN CARPENTERIRVING, TX 75062 |
Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
Agent
|
631 LAKELAND EAST DRIVE, FLOWOOD, MS 39232
|
Director
Name |
Role |
CONRAD A CONRAD
|
Director
|
HERBERT M BAUM
|
Director
|
President
Name |
Role |
CONRAD A CONRAD
|
President
|
HERBERT M BAUM
|
President
|
Secretary
Name |
Role |
PAUL KONNEY
|
Secretary
|
JOYCE A MCFADDEN
|
Secretary
|
Vice President
Name |
Role |
PAUL KONNEY
|
Vice President
|
Chairman
Name |
Role |
HERBERT M BAUM
|
Chairman
|
Treasurer
Name |
Role |
ELLEN BEATTY
|
Treasurer
|
Filings
Type |
Status |
Filed Date |
Description |
Merger
|
Filed
|
1999-07-29
|
Merger
|
Annual Report
|
Filed
|
1999-04-06
|
Annual Report
|
Annual Report
|
Filed
|
1998-03-11
|
Annual Report
|
Amendment Form
|
Filed
|
1997-09-29
|
Amendment
|
Annual Report
|
Filed
|
1997-04-02
|
Annual Report
|
Annual Report
|
Filed
|
1996-04-25
|
Annual Report
|
Annual Report
|
Filed
|
1995-06-22
|
Annual Report
|
Annual Report
|
Filed
|
1994-04-25
|
Annual Report
|
Annual Report
|
Filed
|
1993-05-14
|
Annual Report
|
Annual Report
|
Filed
|
1992-04-29
|
Annual Report
|
Annual Report
|
Filed
|
1991-07-15
|
Annual Report
|
Amendment Form
|
Filed
|
1991-07-15
|
Amendment
|
Annual Report
|
Filed
|
1990-04-02
|
Annual Report
|
Annual Report
|
Filed
|
1989-12-08
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
1989-10-26
|
Notice to Dissolve/Revoke
|
Amendment Form
|
Filed
|
1987-07-21
|
Amendment
|
Name Reservation Form
|
Filed
|
1979-02-05
|
Name Reservation
|
Date of last update: 20 Dec 2024
Sources:
Mississippi Secretary of State