Name: | PENROD, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 06 Sep 1988 (36 years ago) |
Business ID: | 589729 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 1445 ROSS AVE #2700DALLAS, TX 75202-2792 |
Name | Role |
---|---|
WILLIAM S CHADWICK JR | Vice President |
Name | Role | Address |
---|---|---|
H E MALONE | Director | No data |
RICHARD A LEBLANC | Director | No data |
C CHRISTOPHER GAUT | Director | No data |
JAMES M ROWEL | Director | 220 THANSGIVING TOWER, 1601 ELM ST, DALLAS, TX 75201 |
MARSHALL BALLARD | Director | 220 THANKSGIVING TOWER, 1601 ELM ST, DALLAS, TX 75201 |
WILLIAM S CHADWICK JR | Director | No data |
MERLE CLAWSON | Director | 2200 THANKSGIVING TOWER, DALLAS, TX 75201 |
Name | Role |
---|---|
H E MALONE | Secretary |
Name | Role |
---|---|
RICHARD A LEBLANC | Treasurer |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 118 NORTH CONGRESS STREET, JACKSON, MS 39205 |
Name | Role |
---|---|
C CHRISTOPHER GAUT | President |
Type | Status | Filed Date | Description |
---|---|---|---|
Withdrawal | Filed | 1995-08-08 | Withdrawal |
Reinstatement | Filed | 1995-08-08 | Reinstatement |
Revocation | Filed | 1993-10-08 | Revocation |
Notice to Dissolve/Revoke | Filed | 1993-07-19 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 1992-07-17 | Amendment |
Annual Report | Filed | 1992-05-04 | Annual Report |
Annual Report | Filed | 1991-07-05 | Annual Report |
Amendment Form | Filed | 1991-07-05 | Amendment |
Annual Report | Filed | 1990-04-02 | Annual Report |
Annual Report | Filed | 1989-04-03 | Annual Report |
Date of last update: 05 Feb 2025
Sources: Mississippi Secretary of State