Name: | CLIF MOCK COMPANY |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 12 Jul 1993 (32 years ago) |
Business ID: | 607113 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 2001 ROSS AVENUE STE 4200DALLAS, TX 75201 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
JAMES L. BRYAN | Director | 3000 N SAM HOUSTON PARKWAY EAST, I HOUSTON, TX 75201 |
GEORGE H JUETTEN | Director | 2001 ROSS AVENUE, DALLAS, TX 75201 |
REBECCA R MORRIS | Director | 2001 ROSS AVENUE STE 4200, DALLAS, TX 75201 |
CLINT E ABLES | Director | 2001 ROSS AVENUE STE 4200, DALLAS, TX 75201 |
Name | Role | Address |
---|---|---|
JOHN WILLIAM H. GEDDES | President | 4616 MANHATTAN RD SE CANA, CALGARY ALBERTA, NA 99999-9999 |
Name | Role | Address |
---|---|---|
REBECCA R MORRIS | Secretary | 2001 ROSS AVENUE STE 4200, DALLAS, TX 75201 |
Name | Role | Address |
---|---|---|
CLINT E ABLES | Vice President | 2001 ROSS AVENUE STE 4200, DALLAS, TX 75201 |
Name | Role | Address |
---|---|---|
GEORGE H JUETTEN | Treasurer | 2001 ROSS AVE STE 4200, DALLAS, TX 75201 |
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 |
Withdrawal | Filed | 1998-11-25 | Withdrawal |
Annual Report | Filed | 1998-04-09 | Annual Report |
Amendment Form | Filed | 1997-03-21 | Amendment |
Annual Report | Filed | 1997-03-21 | Annual Report |
Amendment Form | Filed | 1996-07-31 | Amendment |
Annual Report | Filed | 1996-03-27 | Annual Report |
Annual Report | Filed | 1995-04-12 | Annual Report |
Amendment Form | Filed | 1994-05-05 | Amendment |
Date of last update: 15 Mar 2025
Sources: Mississippi Secretary of State