Name: | RPS ENERGY, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 17 Sep 1996 (28 years ago) |
Business ID: | 634165 |
State of Incorporation: | LOUISIANA |
Principal Office Address: | 1090 CINCLARE DRIVEPORT ALLEN, LA 70767 |
Name | Role | Address |
---|---|---|
NORMA JEAN HARRY MOORE | Director | 1090 CINCLARE DRIVE, PORT ALLEN, LA 70767 |
JAMES L MOORE | Director | 1090 CINCLARE DRIVE, PORT ALLEN, LA 70767 |
JAMES R. MOORE | Director | 1090 CINCLARE DRIVEV, PORT ALLEN, LA 70767 |
Name | Role | Address |
---|---|---|
NORMA JEAN HARRY MOORE | Secretary | 1090 CINCLARE DRIVE, PORT ALLEN, LA 70767 |
Name | Role | Address |
---|---|---|
JAMES L MOORE | President | 1090 CINCLARE DRIVE, PORT ALLEN, LA 70767 |
Name | Role | Address |
---|---|---|
JAMES R. MOORE | Treasurer | 1090 CINCLARE DRIVEV, PORT ALLEN, LA 70767 |
Name | Role | Address |
---|---|---|
THOMAS A COOK | Agent | 1062 HIGHLAND COLONY PARKWAY #200, PO BOX 6020, RIDGELAND, MS 39157 |
Type | Status | Filed Date | Description |
---|---|---|---|
Revocation | Filed | 2002-12-06 | Revocation |
Notice to Dissolve/Revoke | Filed | 2002-09-05 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2001-12-13 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2001-10-16 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2000-04-28 | Annual Report |
Annual Report | Filed | 1999-03-09 | Annual Report |
Amendment Form | Filed | 1999-03-09 | Amendment |
Amendment Form | Filed | 1999-03-05 | Amendment |
Annual Report | Filed | 1998-01-26 | Annual Report |
Annual Report | Filed | 1997-02-21 | Annual Report |
Date of last update: 24 Dec 2024
Sources: Mississippi Secretary of State