Name: | BANC ONE LOUISIANA LEASING CORPORATION |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 20 Jan 1992 (33 years ago) |
Business ID: | 634106 |
State of Incorporation: | LOUISIANA |
Principal Office Address: | 451 FLORIDA STBATON ROUGE, LA 70801 |
Name | Role | Address |
---|---|---|
WILLIAM H LEECH | Agent | 200 S LAMAR ST #1100, P O DRAWER 1079, JACKSON, MS 39215 |
Name | Role |
---|---|
F WALKER LOCKETT | Chairman |
Name | Role |
---|---|
PAGE ANTHONY BREAUX | Vice President |
Name | Role |
---|---|
MICHAEL O BERTOLET | Director |
WILLIAM SCHEFFY | Director |
DAVID RUSH | Director |
STEVEN R FELTEN | Director |
ROBERT E BROOKS | Director |
Name | Role |
---|---|
DAVID RUSH | Treasurer |
Name | Role |
---|---|
STEVEN R FELTEN | Secretary |
Name | Role |
---|---|
ROBERT E BROOKS | President |
Type | Status | Filed Date | Description |
---|---|---|---|
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 |
Annual Report | Filed | 1997-02-17 | Annual Report |
Amendment Form | Filed | 1996-09-16 | Amendment |
Annual Report | Filed | 1996-03-20 | Annual Report |
Amendment Form | Filed | 1996-03-20 | Amendment |
Annual Report | Filed | 1995-06-30 | Annual Report |
Amendment Form | Filed | 1994-05-24 | Amendment |
Annual Report | Filed | 1994-05-19 | Annual Report |
Date of last update: 24 Dec 2024
Sources: Mississippi Secretary of State