Name: | Sunset Petroleum, Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 19 Aug 1997 (28 years ago) |
Business ID: | 645983 |
State of Incorporation: | LOUISIANA |
Principal Office Address: | 1312 N HEARNE AVESHREVEPORT, LA 71107 |
Historical names: |
FRANKS PETROLEUM INC. |
Name | Role | Address |
---|---|---|
FRED H PLITT | Director | 1312 N HEARNE, SHREVEPORT, LA 71107 |
FAITH N GILBERT | Director | 1312 N HEARNE AVE, SHREVEPORT, LA 71107 |
BOBBY E JELKS | Director | 1312 N HEARNE AVE, SHREVEPORT, LA 71107 |
ALTA V FRANKS | Director | 1312 N HEARNE AVE, SHREVEPORT, LA 71107 |
Name | Role | Address |
---|---|---|
FAITH N GILBERT | Secretary | 1312 N HEARNE AVE, SHREVEPORT, LA 71107 |
Name | Role | Address |
---|---|---|
FAITH N GILBERT | Treasurer | 1312 N HEARNE AVE, SHREVEPORT, LA 71107 |
Name | Role | Address |
---|---|---|
BOBBY E JELKS | President | 1312 N HEARNE AVE, SHREVEPORT, LA 71107 |
Name | Role | Address |
---|---|---|
ALTA V FRANKS | Vice President | 1312 N HEARNE AVE, SHREVEPORT, LA 71107 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Type | Status | Filed Date | Description |
---|---|---|---|
Withdrawal | Filed | 2011-04-07 | Withdrawal |
Annual Report | Filed | 2010-04-19 | Annual Report |
Annual Report | Filed | 2009-04-24 | Annual Report |
Amendment Form | Filed | 2008-07-17 | Amendment |
Annual Report | Filed | 2008-06-18 | Annual Report |
Annual Report | Filed | 2007-05-30 | Annual Report |
Annual Report | Filed | 2006-05-31 | Annual Report |
Annual Report | Filed | 2005-04-11 | Annual Report |
Annual Report | Filed | 2004-10-28 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2004-10-20 | Notice to Dissolve/Revoke |
Date of last update: 17 Mar 2025
Sources: Mississippi Secretary of State