Name: | WEATHERFORD-PETCO, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 10 Mar 1967 (58 years ago) |
Business ID: | 588816 |
State of Incorporation: | TEXAS |
Principal Office Address: | ATTN: TAX DEPT, P O BOX 27608HOUSTON, TX 77227-7608 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role |
---|---|
GARY WOOD | Vice President |
H SUZANNE THOMAS | Vice President |
F THOMAS TILTON | Vice President |
NORMAN W NOLEN | Vice President |
JOHN D LINDLEY | Vice President |
THOMAS E MAYS | Vice President |
DAVID M JOHNSON | Vice President |
JAMES D GREEN | Vice President |
ROBERT E HENDRIX | Vice President |
Name | Role |
---|---|
H SUZANNE THOMAS | Secretary |
JAMES D LAWSON | Secretary |
THOMAS E MAYS | Secretary |
Name | Role |
---|---|
NORMAN W NOLEN | Treasurer |
THOMAS E MAYS | Treasurer |
Name | Role |
---|---|
PHILIP J BURGUIERES | Director |
DAVID M JOHNSON | Director |
ROBERT E HENDRIX | Director |
Name | Role |
---|---|
PHILIP J BURGUIERES | 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. |
Merger | Filed | 1994-01-12 | Merger |
Annual Report | Filed | 1993-09-10 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1993-07-19 | Notice to Dissolve/Revoke |
Merger | Filed | 1992-08-28 | Merger |
Amendment Form | Filed | 1992-07-03 | Amendment |
Amendment Form | Filed | 1992-06-05 | Amendment |
Annual Report | Filed | 1992-06-03 | Annual Report |
Date of last update: 14 Mar 2025
Sources: Mississippi Secretary of State