Name: | ESPERO ENERGY CORPORATION |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 27 May 1958 (67 years ago) |
Business ID: | 564180 |
State of Incorporation: | DELAWARE |
Principal Office Address: | PO DRAWER 11390 407 N BIG SPRING, SUITE 300MIDLAND, TX 79701 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
BILL E. COGGIN | Vice President | 600 WEST FOURTH ST, STANTON, TX 79782 |
ROBERT BROOKSHER | Vice President | No data |
Name | Role | Address |
---|---|---|
CURT TAYLOR | Director | No data |
H ALLEN COREY | Director | 906 WEST BROW RD, LOOKOUT MOUNTAIN, TN 37350 |
H H WOMMACK III | Director | #3 WILLOW COURT, MIDLAND, TX 79705 |
JOHN ADGER | Director | No data |
Name | Role | Address |
---|---|---|
H ALLEN COREY | Secretary | 906 WEST BROW RD, LOOKOUT MOUNTAIN, TN 37350 |
Name | Role | Address |
---|---|---|
H H WOMMACK III | President | #3 WILLOW COURT, MIDLAND, TX 79705 |
Type | Status | Filed Date | Description |
---|---|---|---|
Amendment Form | Filed | 2003-02-14 | Amendment |
Withdrawal | Filed | 1998-10-14 | Withdrawal |
Annual Report | Filed | 1998-08-26 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1998-08-01 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1998-07-31 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 1997-09-29 | Amendment |
Annual Report | Filed | 1997-03-12 | Annual Report |
Amendment Form | Filed | 1997-03-12 | Amendment |
Annual Report | Filed | 1996-05-06 | Annual Report |
Annual Report | Filed | 1995-10-20 | Annual Report |
Date of last update: 04 Feb 2025
Sources: Mississippi Secretary of State