Name: | TRIGEN-BIOPOWER, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 03 Nov 1994 (30 years ago) |
Business ID: | 654109 |
State of Incorporation: | NORTH CAROLINA |
Principal Office Address: | 1990 Post Oak Blvd Suite 1900Houston, TX 77056 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
LEROY P PERCY | Director | GREENVILLE COMPRESS P O BOX 218, GREENVILLE, MS 38702-218 |
RACHEL W KILPATRICK | Director | 1177 WEST LOOP SOUTH #900, HOUSTON, TX 77027 |
WERNER E SCHATTNER | Director | 1990 Post Oak Blvd Suite 1900, Houston, TX 77056 |
Name | Role | Address |
---|---|---|
JIMMY R HENSLEE | Vice President | 1990 Post Oak Blvd Suite 1900, Houston, TX 77056 |
Name | Role | Address |
---|---|---|
RACHEL W KILPATRICK | Treasurer | 1177 WEST LOOP SOUTH #900, HOUSTON, TX 77027 |
Name | Role | Address |
---|---|---|
WERNER E SCHATTNER | President | 1990 Post Oak Blvd Suite 1900, Houston, TX 77056 |
Name | Role | Address |
---|---|---|
Steven R Gavin | Secretary | 1990 Post Oak Blvd Suite 1900, Houston, TX 77056 |
Type | Status | Filed Date | Description |
---|---|---|---|
Withdrawal | Filed | 2004-12-20 | Withdrawal |
Annual Report | Filed | 2004-06-02 | Annual Report |
Annual Report | Filed | 2003-08-28 | Annual Report |
Amendment Form | Filed | 2003-02-14 | Amendment |
Annual Report | Filed | 2002-06-27 | Annual Report |
Annual Report | Filed | 2001-10-10 | Annual Report |
Annual Report | Filed | 2000-04-24 | Annual Report |
Annual Report | Filed | 1999-04-13 | Annual Report |
Amendment Form | Filed | 1998-04-14 | Amendment |
Amendment Form | Filed | 1998-04-09 | Amendment |
Date of last update: 25 Dec 2024
Sources: Mississippi Secretary of State