Name: | CENTURY OFFSHORE MANAGEMENT CORPORATION |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 15 Dec 1997 (27 years ago) |
Branch of: | CENTURY OFFSHORE MANAGEMENT CORPORATION, KENTUCKY (Company Number 0218320) |
Business ID: | 650364 |
State of Incorporation: | KENTUCKY |
Principal Office Address: | 400 E VINE ST #400LEXINGTON, KY 40507 |
Name | Role | Address |
---|---|---|
A JERRY SHELDON | Agent | #300 111 E CAPITOL ST, JACKSON, MS 39201 |
Name | Role | Address |
---|---|---|
JEFF T CRAYCRAFT | Treasurer | 400 E VINE ST, LEXINGTON, KY 40507 |
Name | Role | Address |
---|---|---|
THOMAS M LEWKY | Director | 400 E VINE ST, LEXINGTON, KY 40507 |
HOWARD A SETTLE | Director | 400 E VINE ST, LEXINGTON, KY 40507 |
Name | Role | Address |
---|---|---|
THOMAS M LEWKY | Vice President | 400 E VINE ST, LEXINGTON, KY 40507 |
Name | Role | Address |
---|---|---|
CAROLYN L SULLIVAN | Secretary | 400 E VINE ST, LEXINGTON, KY 40507 |
Name | Role | Address |
---|---|---|
HOWARD A SETTLE | President | 400 E VINE ST, LEXINGTON, KY 40507 |
Type | Status | Filed Date | Description |
---|---|---|---|
Revocation | Filed | 2001-03-09 | Revocation |
Notice to Dissolve/Revoke | Filed | 2000-12-02 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 2000-11-30 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1999-04-09 | Annual Report |
Annual Report | Filed | 1998-10-16 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1998-08-01 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1998-07-31 | Notice to Dissolve/Revoke |
Name Reservation Form | Filed | 1997-12-15 | Name Reservation |
Date of last update: 17 Mar 2025
Sources: Mississippi Secretary of State