NABORS ENERGY SERVICES, INC.

Name: | NABORS ENERGY SERVICES, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 25 May 1989 (36 years ago) |
Business ID: | 563871 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 515 W GREENS RD # 1200HOUSTON, TX 77067 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
RICHARD A STRATTON | President | 515 W GREENS ROAD # 1200, HOUSTON, TX 77067 |
Name | Role |
---|---|
DANIEL MCLACHLIN | Secretary |
Name | Role | Address |
---|---|---|
MICHAEL W DUNDY | Director | No data |
WARREN BERMAN | Director | 515 W GREENS ROAD # 1200, HOUSTON, TX 77067 |
EUGENE M ISENBERG | Director | 515 W GREENS ROAD # 1200, HOUSTON, TX 77067 |
RICHARD A STRATTON | Director | 515 W GREENS ROAD # 1200, HOUSTON, TX 77067 |
Name | Role |
---|---|
MICHAEL W DUNDY | Vice President |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Registered Agent Change of Address | Filed | 2018-06-15 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Annual Report | Filed | 1996-10-11 | Annual Report |
Merger | Filed | 1996-10-11 | Merger |
Notice to Dissolve/Revoke | Filed | 1996-08-30 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1996-08-29 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1995-06-28 | Annual Report |
Annual Report | Filed | 1994-03-16 | Annual Report |
Annual Report | Filed | 1993-05-20 | Annual Report |
This company hasn't received any reviews.
Date of last update: 29 Jul 2025
Sources: Company Profile on Mississippi Secretary of State Website