Name: | EXLOG, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 19 Jan 1989 (36 years ago) |
Business ID: | 560671 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 3900 ESSEX LN SUITE 1200HOUSTON, TX 77027 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 118 NORTH CONGRESS STREET, JACKSON, MS 39205 |
Name | Role | Address |
---|---|---|
JOHN F LAULETTA | Director | 7000 HOLLISTER, HOUSTON, TX 77040 |
MIKE MAYER | Director | No data |
G S FINLEY | Director | No data |
MAX L LUKINS | Director | No data |
DAVID M COWAN | Director | 3900 ESSEX LANE, HOUSTON, TX 77027 |
RANDAL M HARDWICK | Director | 7000 HOLLISTER, HOUSTON, TX 77040 |
Name | Role |
---|---|
JACK BROOKS COE | Secretary |
MIKE MAYER | Secretary |
Name | Role |
---|---|
MIKE MAYER | Treasurer |
RONALD J BERGER | Treasurer |
Name | Role |
---|---|
MIKE MAYER | Vice President |
G S FINLEY | Vice President |
Name | Role |
---|---|
MAX L LUKINS | President |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report | Filed | 1994-04-04 | Annual Report |
Merger | Filed | 1994-01-17 | Merger |
Annual Report | Filed | 1993-09-17 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1993-07-19 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1992-05-06 | Annual Report |
Annual Report | Filed | 1991-07-16 | Annual Report |
Annual Report | Filed | 1990-04-02 | Annual Report |
Merger | Filed | 1989-01-20 | Merger |
Name Reservation Form | Filed | 1989-01-19 | Name Reservation |
Date of last update: 13 Mar 2025
Sources: Mississippi Secretary of State