Name: | ALLIANCE OIL PARTNERS INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 07 Jun 1993 (32 years ago) |
Business ID: | 597983 |
ZIP code: | 39120 |
County: | Adams |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | P O BOX 1633NATCHEZ, MS 39120 |
Name | Role | Address |
---|---|---|
ROBERT R PUNCHES | Agent | 319 MARKET ST, NATCHEZ, MS 39120 |
Name | Role | Address |
---|---|---|
GENE R FRANCIS | Director | No data |
J R MEASON | Director | No data |
ROBERT R PUNCHES | Director | 319 MARKET ST, NATCHEZ, MS 39120 |
Name | Role |
---|---|
GENE R FRANCIS | President |
Name | Role |
---|---|
J R MEASON | Vice President |
Name | Role | Address |
---|---|---|
ROBERT R PUNCHES | Secretary | 319 MARKET ST, NATCHEZ, MS 39120 |
Name | Role | Address |
---|---|---|
ROBERT R PUNCHES | Treasurer | 319 MARKET ST, NATCHEZ, MS 39120 |
Name | Role | Address |
---|---|---|
LYNNE S DIX | Incorporator | 319 MARKET ST, NATCHEZ, MS 39120 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2001-03-09 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2000-12-02 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 2000-11-30 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1999-08-09 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1999-04-06 | Annual Report |
Annual Report | Filed | 1998-02-18 | Annual Report |
Annual Report | Filed | 1997-04-15 | Annual Report |
Annual Report | Filed | 1996-02-21 | Annual Report |
Annual Report | Filed | 1995-08-09 | Annual Report |
Annual Report | Filed | 1994-05-04 | Annual Report |
Date of last update: 15 Mar 2025
Sources: Mississippi Secretary of State