Name: | FRONTIER EXPLORATION, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 07 Dec 1989 (35 years ago) |
Branch of: | FRONTIER EXPLORATION, INC., COLORADO (Company Number 19871359061) |
Business ID: | 568093 |
ZIP code: | 39211 |
County: | Hinds |
State of Incorporation: | COLORADO |
Principal Office Address: | 215 SAINT ANDREWS DRJACKSON, MS 39211 |
Name | Role | Address |
---|---|---|
PHILIP R ANDRUS | Director | 868 ROBINWOOD CT., TRAVERSE CITY, MI 49684 |
JANET R DARK | Director | 7388 S. REVERE PARKWAY-#902, ENGLEWOOD, CO 80112 |
SHELBY S DARK JR | Director | 7388 S. REVERE PARKWAY- #902, ENGLEWOOD, CO 80112 |
Name | Role | Address |
---|---|---|
PHILIP R ANDRUS | Vice President | 868 ROBINWOOD CT., TRAVERSE CITY, MI 49684 |
Name | Role | Address |
---|---|---|
JANET R DARK | Secretary | 7388 S. REVERE PARKWAY-#902, ENGLEWOOD, CO 80112 |
Name | Role | Address |
---|---|---|
JANET R DARK | Treasurer | 7388 S. REVERE PARKWAY-#902, ENGLEWOOD, CO 80112 |
Name | Role | Address |
---|---|---|
SHELBY S DARK JR | President | 7388 S. REVERE PARKWAY- #902, ENGLEWOOD, CO 80112 |
Type | Status | Filed Date | Description |
---|---|---|---|
Amendment Form | Filed | 1992-01-22 | Amendment |
Revocation | Filed | 1991-12-11 | Revocation |
Notice to Dissolve/Revoke | Filed | 1991-09-22 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1991-01-07 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1990-11-07 | Notice to Dissolve/Revoke |
Name Reservation Form | Filed | 1989-12-07 | Name Reservation |
Date of last update: 21 Dec 2024
Sources: Mississippi Secretary of State