Name: | ENRON CACTUS III CORP. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 13 Oct 1993 (31 years ago) |
Business ID: | 601346 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 1400 SMITH STHOUSTON, TX 77002 |
Name | Role | Address |
---|---|---|
JAMES V DERRICK JR | Director | 1400 SMITH ST, HOUSTON, TX 77002 |
JEFFREY K SKILLING | Director | 1400 SMITH ST, HOUSTON, TX 77002 |
VINCENT H BUCKLEY | Director | 1400 SMITH ST, HOUSTON, TX 77002 |
Name | Role | Address |
---|---|---|
JEFFREY MCMAHON | Treasurer | 1400 SMITH ST, HOUSTON, TX 77002 |
Name | Role |
---|---|
JEFFREY K SKILLING | Chairman |
Name | Role | Address |
---|---|---|
J CLIFFORD BAXTER | President | 1400 SMITH ST, HOUSTON, TX 77002 |
Name | Role | Address |
---|---|---|
JORDAN H MINTZ | Vice President | 1400 SNITH ST, HOUSTON, MS 77002 |
Name | Role | Address |
---|---|---|
PEGGY B MENCHACA | Secretary | 1400 SMITH ST, HOUSTON, TX 77002 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Type | Status | Filed Date | Description |
---|---|---|---|
Amendment Form | Filed | 2003-02-14 | Amendment |
Withdrawal | Filed | 2000-10-26 | Withdrawal |
Amendment Form | Filed | 1999-04-13 | Amendment |
Annual Report | Filed | 1999-04-13 | Annual Report |
Annual Report | Filed | 1998-04-06 | Annual Report |
Amendment Form | Filed | 1997-09-29 | Amendment |
Annual Report | Filed | 1997-04-04 | Annual Report |
Annual Report | Filed | 1996-04-23 | Annual Report |
Annual Report | Filed | 1995-08-21 | Annual Report |
Amendment Form | Filed | 1994-06-20 | Amendment |
Date of last update: 23 Dec 2024
Sources: Mississippi Secretary of State