Name: | PHILLIPS CHEMICAL COMPANY |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 08 Sep 1989 (35 years ago) |
Business ID: | 566158 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 1250 ADAMS BLDGBARTLESVILLE, OK 74004 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
F B JONES | Director | RR 3 BOX 42, NOWATA, OK 74048 |
G P ANDERSON | Director | 3505 SE WOODLAND, BARTLESVILLE, OK 74006 |
D M COOMBS | Director | No data |
D F KREMER | Director | No data |
Name | Role |
---|---|
D L CONE | Secretary |
Name | Role |
---|---|
T C MORRIS | Treasurer |
Name | Role |
---|---|
D M COOMBS | President |
Name | Role |
---|---|
D F KREMER | 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. |
Revocation | Filed | 1994-06-14 | Revocation |
Annual Report | Filed | 1994-05-20 | Annual Report |
Annual Report | Filed | 1993-04-14 | Annual Report |
Amendment Form | Filed | 1992-03-18 | Amendment |
Annual Report | Filed | 1992-03-18 | Annual Report |
Amendment Form | Filed | 1992-01-21 | Amendment |
Annual Report | Filed | 1991-06-11 | Annual Report |
Date of last update: 21 Dec 2024
Sources: Mississippi Secretary of State