Company Details
Name: |
CODY ENERGY, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Revoked
|
Effective Date: |
15 May 1985 (40 years ago)
|
Business ID: |
597791 |
State of Incorporation: |
DELAWARE |
Principal Office Address: |
7555 E HAMPDEN AVE #600DENVER, CO 80231 |
Treasurer
Name |
Role |
Address |
TIMOTHY MCLEMORE
|
Treasurer
|
7555 E HAMPDEN AVE 600, DENVER, CO 80231
|
KATHLEEN R SCHELL
|
Treasurer
|
No data
|
Director
Name |
Role |
CHARLES GATES
|
Director
|
THOMAS GIBSON
|
Director
|
GEORGE M SIMMONS
|
Director
|
DIANE GATES WALLACH
|
Director
|
Vice President
Name |
Role |
DAN R TAYLOR
|
Vice President
|
President
Name |
Role |
GEORGE M SIMMONS
|
President
|
Secretary
Name |
Role |
DIANE GATES WALLACH
|
Secretary
|
Filings
Type |
Status |
Filed Date |
Description |
Amendment Form
|
Filed
|
2003-08-01
|
Amendment
|
Amendment Form
|
Filed
|
2003-02-14
|
Amendment
|
Revocation
|
Filed
|
1999-02-10
|
Revocation
|
Annual Report
|
Filed
|
1998-03-26
|
Annual Report
|
Amendment Form
|
Filed
|
1998-03-26
|
Amendment
|
Amendment Form
|
Filed
|
1997-09-29
|
Amendment
|
Annual Report
|
Filed
|
1997-02-26
|
Annual Report
|
Annual Report
|
Filed
|
1996-04-15
|
Annual Report
|
Annual Report
|
Filed
|
1995-08-14
|
Annual Report
|
Annual Report
|
Filed
|
1994-04-29
|
Annual Report
|
Reinstatement
|
Filed
|
1994-04-29
|
Reinstatement
|
Revocation
|
Filed
|
1993-10-08
|
Revocation
|
Notice to Dissolve/Revoke
|
Filed
|
1993-07-19
|
Notice to Dissolve/Revoke
|
Amendment Form
|
Filed
|
1993-05-27
|
Amendment
|
Amendment Form
|
Filed
|
1993-02-09
|
Amendment
|
Annual Report
|
Filed
|
1992-05-13
|
Annual Report
|
Annual Report
|
Filed
|
1991-06-25
|
Annual Report
|
Annual Report
|
Filed
|
1990-04-02
|
Annual Report
|
Annual Report
|
Filed
|
1989-03-10
|
Annual Report
|
Name Reservation Form
|
Filed
|
1985-05-15
|
Name Reservation
|
Date of last update: 22 Dec 2024
Sources:
Mississippi Secretary of State