Name: | CALLON OFFSHORE PRODUCTION, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Merged |
Effective Date: | 17 Oct 1989 (36 years ago) |
Business ID: | 566983 |
ZIP code: | 39120 |
County: | Adams |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 200 N CANAL STNATCHEZ, MS 39120-3212 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CALLON OFFSHORE PRODUCTION, INC., ALABAMA | 000-900-553 | ALABAMA |
CIK number | Mailing Address | Business Address | Phone | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0001293656 | 200 NORTH CANAL STREET, NATCHEZ, MS, 39120 | 200 NORTH CANAL STREET, NATCHEZ, MS, 39120 | 601-442-1601 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Form type | EFFECT |
File number | 333-176811-02 |
Filing date | 2012-02-17 |
File | View File |
Filings since 2012-02-17
Form type | 424B3 |
File number | 333-176811-02 |
Filing date | 2012-02-17 |
File | View File |
Filings since 2012-02-15
Form type | S-3/A |
File number | 333-176811-02 |
Filing date | 2012-02-15 |
File | View File |
Filings since 2011-09-13
Form type | S-3 |
File number | 333-176811-02 |
Filing date | 2011-09-13 |
File | View File |
Filings since 2009-11-23
Form type | CORRESP |
Filing date | 2009-11-23 |
File | View File |
Filings since 2009-11-23
Form type | T-3 |
File number | 022-28918 |
Filing date | 2009-11-23 |
File | View File |
Filings since 2008-04-28
Form type | EFFECT |
File number | 333-148680-01 |
Filing date | 2008-04-28 |
File | View File |
Filings since 2008-04-24
Form type | S-3/A |
File number | 333-148680-01 |
Filing date | 2008-04-24 |
File | View File |
Filings since 2008-01-15
Form type | S-3 |
File number | 333-148680-01 |
Filing date | 2008-01-15 |
File | View File |
Filings since 2004-06-30
Form type | 424B3 |
File number | 333-116308-02 |
Filing date | 2004-06-30 |
File | View File |
Filings since 2004-06-25
Form type | S-4/A |
File number | 333-116308-02 |
Filing date | 2004-06-25 |
File | View File |
Name | Role | Address |
---|---|---|
C. T. CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DRIVE STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
Fred L Callon | Incorporator | 200 N Canal St, Natchez, MS 39120 |
John S Callon | Incorporator | 200 N Canal St, Natchez, MS 39120 |
Name | Role | Address |
---|---|---|
Joseph C. Gatto | President | 200 North Canal Street, Natchez, MS 39120 |
Name | Role | Address |
---|---|---|
Joseph C. Gatto | Chief Executive Officer | 200 North Canal Street, Natchez, MS 39120 |
Name | Role | Address |
---|---|---|
Gary A. Newberry | Vice President | 200 North Canal Street, Natchez, MS 39120 |
Jerry A. Weant | Vice President | 200 North Canal Street, Natchez, MS 39121 |
Mitzi P. Conn | Vice President | 200 North Canal Street, Natchez, MS 39120 |
James P Ulm, II | Vice President | 200 North Canal Street, Natchez, MS 39120 |
Michol L Ecklund | Vice President | 200 North Canal Street, Natchez, MS 39120 |
Michael J O'Connor | Vice President | 200 North Canal Street, Natchez, MS 39120 |
Name | Role | Address |
---|---|---|
Mitzi P. Conn | Other | 200 North Canal Street, Natchez, MS 39120 |
Name | Role | Address |
---|---|---|
James P Ulm, II | Chief Financial Officer | 200 North Canal Street, Natchez, MS 39120 |
Name | Role | Address |
---|---|---|
Correne S Loeffler | Treasurer | 200 North Canal Street, Natchez, MS 39120 |
Type | Status | Filed Date | Description |
---|---|---|---|
Merger | Filed | 2019-03-06 | Merger For CALLON PETROLEUM OPERATING COMPANY |
Amendment Form | Filed | 2018-10-11 | Amendment For CALLON OFFSHORE PRODUCTION, INC. |
Registered Agent Change of Address | Filed | 2018-06-15 | Agent Address Change For CORPORATION SERVICE COMPANY |
Annual Report | Filed | 2018-04-10 | Annual Report For CALLON OFFSHORE PRODUCTION, INC. |
Annual Report | Filed | 2017-04-18 | Annual Report For CALLON OFFSHORE PRODUCTION, INC. |
Annual Report | Filed | 2016-03-08 | Annual Report For CALLON OFFSHORE PRODUCTION, INC. |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
Annual Report | Filed | 2015-03-12 | Annual Report For CALLON OFFSHORE PRODUCTION, INC. |
Annual Report | Filed | 2014-04-11 | Annual Report |
Amendment Form | Filed | 2013-09-06 | Amendment |
Date of last update: 14 Mar 2025
Sources: Mississippi Secretary of State