SONIC SERVICE CORP.

Name: | SONIC SERVICE CORP. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 09 Dec 1988 (37 years ago) |
Business ID: | 621157 |
State of Incorporation: | OKLAHOMA |
Principal Office Address: | 101 PARK AVEOKLAHOMA CITY, OK 73102 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND DRIVE EAST DR., STE 101, FLOWOOD, MS 39232 |
Name | Role |
---|---|
LEWIS B KILBOURNE | Treasurer |
Name | Role | Address |
---|---|---|
JERRY GRIZZLE | Director | 2417 HORSE TRAIL, EDMOND, OK 73034 |
LEWIS B KILBOURNE | Director | 101 PARK AVE, OKLAHOMA, MS 73102 |
CLIFFORD HUDSON | Director | 120 ROBERT S KERR, OKLAHOMA CITY, OK 73102 |
Name | Role | Address |
---|---|---|
LEWIS B KILBOURNE | President | 101 PARK AVE, OKLAHOMA, MS 73102 |
Name | Role | Address |
---|---|---|
STANLEY S JESKA | Vice President | 101 PARK AVE, OKLAHOMA CITY, OK 73102 |
Name | Role |
---|---|
MICHAEL T FOLKS | Secretary |
Type | Status | Filed Date | Description |
---|---|---|---|
Withdrawal | Filed | 1996-08-15 | Withdrawal |
Annual Report | Filed | 1996-04-04 | Annual Report |
Annual Report | Filed | 1995-10-18 | Annual Report |
Amendment Form | Filed | 1995-10-18 | Amendment |
Notice to Dissolve/Revoke | Filed | 1995-09-18 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1995-09-14 | Notice to Dissolve/Revoke |
Reinstatement | Filed | 1995-08-14 | Reinstatement |
Amendment Form | Filed | 1995-08-14 | Amendment |
Revocation | Filed | 1991-12-11 | Revocation |
Annual Report | Filed | 1991-12-09 | Annual Report |
This company hasn't received any reviews.
Date of last update: 19 Jun 2025
Sources: Company Profile on Mississippi Secretary of State Website