Name: | BLACKSTONE EXPLORATION CO., INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 22 Jul 1993 (32 years ago) |
Business ID: | 599209 |
ZIP code: | 39157 |
County: | Madison |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 875 NORTHPARK DRRIDGELAND, MS 39157 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | BLACKSTONE EXPLORATION CO., INC., ALABAMA | 000-908-237 | ALABAMA |
Name | Role |
---|---|
JOHN G COX | Director |
ALAN L RIHNER | Director |
Name | Role |
---|---|
JOHN G COX | President |
Name | Role |
---|---|
ALAN L RIHNER | Secretary |
Name | Role |
---|---|
ALAN L RIHNER | Treasurer |
Name | Role |
---|---|
ALAN L RIHNER | Vice President |
Name | Role | Address |
---|---|---|
BRENDA TANNER REDFERN | Incorporator | SECURITY CENTRE' S #1100, 200 S LAMAR ST, JACKSON, MS 39201 |
Name | Role | Address |
---|---|---|
WILLIAM F BLAIR | Agent | 3900 LAKELAND DR STE 400 JACKSON MS39208, PO BOX 5399, JACKSON, MS 39296 |
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 |
Annual Report | Filed | 1999-03-29 | Annual Report |
Annual Report | Filed | 1998-04-08 | Annual Report |
Annual Report | Filed | 1997-09-11 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1997-08-11 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1997-08-10 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1996-06-26 | Annual Report |
Amendment Form | Filed | 1995-06-30 | Amendment |
Date of last update: 22 Dec 2024
Sources: Mississippi Secretary of State