Search icon

AMERICAN CENTRAL GAS COMPANIES, INC.

Company Details

Name: AMERICAN CENTRAL GAS COMPANIES, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Revoked
Effective Date: 21 Apr 1988 (37 years ago)
Business ID: 553049
State of Incorporation: DELAWARE
Principal Office Address: ONE SUMMIT PLAZA, 5727 S LEWIS AVE #600TULSA, OK 74105

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 118 NORTH CONGRESS STREET, JACKSON, MS 39205

Director

Name Role Address
G DALE SINGLETON Director 8150 N CNTRL EXPY #1177, DALLAS, TX 75206
STEPHEN E JACKSON Director 6655 S LEWIS #222, TULSA, OK 74136
WELDON LEWIS Director No data
KEVIN J SULLIVAN Director 6100 S YALE #1700, TULSA, OK 74136
STEPHEN HEYMAN Director No data
ANTHONY MICHOG Director No data

Vice President

Name Role
THEODORE FRITZ Vice President
WELDON LEWIS Vice President

Secretary

Name Role Address
STEPHEN E JACKSON Secretary 6655 S LEWIS #222, TULSA, OK 74136

Treasurer

Name Role Address
STEPHEN E JACKSON Treasurer 6655 S LEWIS #222, TULSA, OK 74136

President

Name Role Address
KEVIN J SULLIVAN President 6100 S YALE #1700, TULSA, OK 74136
ANTHONY MICHOG President No data

Chairman

Name Role
STEPHEN HEYMAN Chairman

Filings

Type Status Filed Date Description
Revocation Filed 1994-10-14 Revocation
Notice to Dissolve/Revoke Filed 1994-06-22 Notice to Dissolve/Revoke
Annual Report Filed 1993-09-23 Annual Report
Notice to Dissolve/Revoke Filed 1993-07-19 Notice to Dissolve/Revoke
Annual Report Filed 1992-05-20 Annual Report
Annual Report Filed 1991-11-22 Annual Report
Notice to Dissolve/Revoke Filed 1991-09-22 Notice to Dissolve/Revoke
Annual Report Filed 1991-01-02 Annual Report
Notice to Dissolve/Revoke Filed 1990-11-07 Notice to Dissolve/Revoke
Annual Report Filed 1989-04-03 Annual Report

Date of last update: 21 Dec 2024

Sources: Mississippi Secretary of State