Search icon

CALLON OFFSHORE PRODUCTION, INC.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of CALLON OFFSHORE PRODUCTION, INC., ALABAMA 000-900-553 ALABAMA

Central Index Key

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

Filings since 2012-02-17

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

Agent

Name Role Address
C. T. CORPORATION SYSTEM Agent 645 LAKELAND EAST DRIVE STE 101, FLOWOOD, MS 39232

Incorporator

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

President

Name Role Address
Joseph C. Gatto President 200 North Canal Street, Natchez, MS 39120

Chief Executive Officer

Name Role Address
Joseph C. Gatto Chief Executive Officer 200 North Canal Street, Natchez, MS 39120

Vice President

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

Other

Name Role Address
Mitzi P. Conn Other 200 North Canal Street, Natchez, MS 39120

Chief Financial Officer

Name Role Address
James P Ulm, II Chief Financial Officer 200 North Canal Street, Natchez, MS 39120

Treasurer

Name Role Address
Correne S Loeffler Treasurer 200 North Canal Street, Natchez, MS 39120

Filings

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