Name: | DENNY OFFSHORE EXPLORATION, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 08 Jun 1988 (37 years ago) |
Business ID: | 554171 |
ZIP code: | 39157 |
County: | Madison |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 800 Woodlands Parkway;Suite 118Ridgeland, MS 39157 |
Name | Role | Address |
---|---|---|
Cecil A Ford | Incorporator | 1400 Capital Towers, Jackson, MS 39201 |
Name | Role | Address |
---|---|---|
Stephanie P Tatum | Secretary | 800 Woodlands ParkwaySuite 118, Ridgeland, MS 39157 |
Name | Role | Address |
---|---|---|
Walter M Denny Jr | Director | 800 Woodlands ParkwaySuite 118, Ridgeland, MS 39157 |
Name | Role | Address |
---|---|---|
Walter M Denny Jr | President | 800 Woodlands ParkwaySuite 118, Ridgeland, MS 39157 |
Name | Role | Address |
---|---|---|
Walter M Denny Jr | Treasurer | 800 Woodlands ParkwaySuite 118, Ridgeland, MS 39157 |
Name | Role | Address |
---|---|---|
GLENN GATES TAYLOR | Agent | 1062 HIGHLAND COLONY PKWY 200 CONCOURSE #200, PO BOX 6020, RIDGELAND, MS 39158 |
Type | Status | Filed Date | Description |
---|---|---|---|
Dissolution | Filed | 2014-07-03 | Dissolution |
Reinstatement | Filed | 2014-06-04 | Reinstatement |
Problem Report | Filed | 2014-05-23 | Problem Report |
Notice to Dissolve/Revoke | Filed | 2012-09-21 | Notice to Dissolve/Revoke |
Admin Dissolution | Filed | 2011-12-05 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2011-07-25 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2010-10-04 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2010-09-12 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2009-04-20 | Annual Report |
Annual Report | Filed | 2008-10-29 | Annual Report |
Date of last update: 13 Mar 2025
Sources: Mississippi Secretary of State