-
Home Page
›
-
Counties
›
-
Tate
›
-
38665
›
-
R AND S PETROLEUM, INC.
Company Details
Name: |
R AND S PETROLEUM, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
26 Feb 1992 (33 years ago)
|
Business ID: |
586543 |
ZIP code: |
38665
|
County: |
Tate |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
523 COLLEGE HILL RDOXFORD, MS 38665 |
Agent
Name |
Role |
Address |
M COLLINS BAILEY
|
Agent
|
176 HWY 51 N, P O BOX 151, BATESVILLE, MS 38606
|
Director
Name |
Role |
Address |
LEIGH ANN ROOKER
|
Director
|
No data
|
BECKY M ROOKER
|
Director
|
523 COLLEGE HILL ROAD, OXFORD, MS 38655
|
CHRISTY M PARSON
|
Director
|
523 COLLEGE HILL ROAD, OXFORD, MS 38655
|
LEROY ROOKER
|
Director
|
523 COLLEGE HILL ROAD, OXFORD, MS 38655
|
Secretary
Name |
Role |
LEIGH ANN ROOKER
|
Secretary
|
Treasurer
Name |
Role |
LEIGH ANN ROOKER
|
Treasurer
|
President
Name |
Role |
Address |
BECKY M ROOKER
|
President
|
523 COLLEGE HILL ROAD, OXFORD, MS 38655
|
Incorporator
Name |
Role |
Address |
LEROY ROOKER
|
Incorporator
|
523 COLLEGE HILL ROAD, OXFORD, MS 38655
|
Vice President
Name |
Role |
Address |
CHRISTY M PARSON
|
Vice President
|
523 COLLEGE HILL ROAD, OXFORD, MS 38655
|
Filings
Type |
Status |
Filed Date |
Description |
Admin Dissolution
|
Filed
|
2008-12-05
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
2008-09-25
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2007-05-01
|
Annual Report
|
Annual Report
|
Filed
|
2006-05-25
|
Annual Report
|
Annual Report
|
Filed
|
2005-05-19
|
Annual Report
|
Annual Report
|
Filed
|
2004-05-13
|
Annual Report
|
Annual Report
|
Filed
|
2003-07-15
|
Annual Report
|
Annual Report
|
Filed
|
2002-04-18
|
Annual Report
|
Annual Report
|
Filed
|
2001-12-07
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
2001-10-16
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2000-03-29
|
Annual Report
|
Annual Report
|
Filed
|
1999-04-07
|
Annual Report
|
Annual Report
|
Filed
|
1998-01-28
|
Annual Report
|
Annual Report
|
Filed
|
1997-02-11
|
Annual Report
|
Annual Report
|
Filed
|
1996-02-26
|
Annual Report
|
Annual Report
|
Filed
|
1995-04-03
|
Annual Report
|
Amendment Form
|
Filed
|
1994-06-14
|
Amendment
|
Amendment Form
|
Filed
|
1994-05-06
|
Amendment
|
Annual Report
|
Filed
|
1994-05-05
|
Annual Report
|
Annual Report
|
Filed
|
1993-04-19
|
Annual Report
|
Date of last update: 14 Mar 2025
Sources:
Mississippi Secretary of State