Name: | PHOENIX DRILLING SERVICES, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 04 Dec 1995 (29 years ago) |
Business ID: | 626390 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 777 NO. ELDRIDGE PARKWAY, SUITE 720HOUSTON, TX 77079 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
KEITH R MORLEY | President | 1400 BROADFIELD, STE 207, HOUSTON, TX 77084 |
Name | Role | Address |
---|---|---|
KEITH R MORLEY | Secretary | 1400 BROADFIELD, STE 207, HOUSTON, TX 77084 |
CHIRISS DAVIS | Secretary | 777 NO. ELDRIDGE PARKWAY, SUITE 720, HOUSTON, TX 77079 |
Name | Role | Address |
---|---|---|
RON SMITH | Vice President | 1400 BROADFIELD STE 207, HOUSTON, TX 77084 |
Name | Role | Address |
---|---|---|
RONALD SMITH | Treasurer | 1400 BROADFIELD, STE 207, HOUSTON, TX 77084 |
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 |
Revocation | Filed | 1998-10-16 | Revocation |
Notice to Dissolve/Revoke | Filed | 1998-08-01 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1998-07-31 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 1998-01-07 | Amendment |
Annual Report | Filed | 1997-04-09 | Annual Report |
Amendment Form | Filed | 1997-04-09 | Amendment |
Annual Report | Filed | 1996-04-25 | Annual Report |
Amendment Form | Filed | 1996-04-25 | Amendment |
Date of last update: 16 Mar 2025
Sources: Mississippi Secretary of State