Name: | CORNERSTONE GAS PROCESSING, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 22 Dec 1986 (38 years ago) |
Business ID: | 609800 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 8080 N CENTRAL EXPY # 1200DALLAS, TX 75206-1806 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 631 LAKELAND EAST DRIVE, FLOWOOD, MS 39232 4785 I 55 N, JACKSON, MS 39206 |
Name | Role | Address |
---|---|---|
LELCY L WARREN | Director | No data |
KELCY L WARREN | Director | 8080 N CENTRAL EXPY 1200, DALLAS, TX 75206-1815 |
ROBERT L CAVNAR | Director | No data |
Name | Role | Address |
---|---|---|
LELCY L WARREN | President | No data |
KELCY L WARREN | President | 8080 N CENTRAL EXPY 1200, DALLAS, TX 75206-1815 |
Name | Role | Address |
---|---|---|
KELLY JAMESON | Secretary | 8080 N CENTRAL EXPY #1200, DALLAS, TX 75206-1815 |
Name | Role |
---|---|
ROBERT L CAVNAR | Treasurer |
Name | Role |
---|---|
ROBERT L CAVNAR | Vice President |
Type | Status | Filed Date | Description |
---|---|---|---|
Revocation | Filed | 1997-11-17 | Revocation |
Amendment Form | Filed | 1997-09-29 | Amendment |
Notice to Dissolve/Revoke | Filed | 1997-08-11 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1997-08-10 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1997-07-08 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1996-04-29 | Annual Report |
Annual Report | Filed | 1995-06-08 | Annual Report |
Amendment Form | Filed | 1994-08-12 | Amendment |
Annual Report | Filed | 1994-05-19 | Annual Report |
Annual Report | Filed | 1993-10-05 | Annual Report |
Date of last update: 23 Dec 2024
Sources: Mississippi Secretary of State