Name: | BAYWAY REFINING COMPANY |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 13 Jan 1992 (33 years ago) |
Business ID: | 595614 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 1400 PARK AVENUELINDEN, NJ 7036 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
B J GLAYTON | Vice President | 700A PLAZA OFFICE BLDG, BARTLESVILLE, OK 74004 |
Name | Role | Address |
---|---|---|
JEFFERSON F ALLEN | Director | No data |
THOMAS J NIMBLEY | Director | 600 N. DAIRY ASHFORD, HOUSTON, TX 77079 |
Name | Role | Address |
---|---|---|
J W SHEETS | Treasurer | 600 N. DAIRY ASHFORD, HOUSTON, TX 77079 |
Name | Role | Address |
---|---|---|
THOMAS J NIMBLEY | President | 600 N. DAIRY ASHFORD, HOUSTON, TX 77079 |
Name | Role | Address |
---|---|---|
M A GIST | Secretary | 600 N. DAIRY ASHFORD, HOUSTON, TX 77079 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
Merger | Filed | 2003-09-15 | Merger |
Annual Report | Filed | 2003-08-26 | Annual Report |
Amendment Form | Filed | 2002-07-25 | Amendment |
Annual Report | Filed | 2002-07-25 | Annual Report |
Amendment Form | Filed | 2002-02-05 | Amendment |
Annual Report | Filed | 2001-10-09 | Annual Report |
Amendment Form | Filed | 2000-07-10 | Amendment |
Reinstatement | Filed | 2000-07-10 | Reinstatement |
Date of last update: 22 Dec 2024
Sources: Mississippi Secretary of State