BAKER PROCESS, INC.

Name: | BAKER PROCESS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 04 Mar 1982 (43 years ago) |
Business ID: | 664103 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 3900 ESSEX #1200HOUSTON, TX 77027 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
Douglas C Doty | Treasurer | 3900 Essex Ln Ste 1200, Houston, TX 77027 |
Name | Role | Address |
---|---|---|
G S Finley | Vice President | 3900 Essex Ln Ste 1200, Houston, TX 77027 |
John H. Lohman, Jr. | Vice President | 3900 Essex Lane, Suite 1200, Houston, TX 77027 |
Name | Role | Address |
---|---|---|
John a O' Donnell | Director | 3900 Essex Ln Ste 1200, Houston, MS 77027 |
Name | Role | Address |
---|---|---|
John a O' Donnell | President | 3900 Essex Ln Ste 1200, Houston, MS 77027 |
Name | Role | Address |
---|---|---|
Sandra E Alford | Secretary | 3900 Essex Ln Ste 1200, Houston, TX 77027 |
Type | Status | Filed Date | Description |
---|---|---|---|
Withdrawal | Filed | 2005-12-30 | Withdrawal |
Annual Report | Filed | 2005-04-12 | Annual Report |
Annual Report | Filed | 2004-03-16 | Annual Report |
Annual Report | Filed | 2003-07-24 | Annual Report |
Amendment Form | Filed | 2003-02-14 | Amendment |
Annual Report | Filed | 2002-07-15 | Annual Report |
Annual Report | Filed | 2001-10-10 | Annual Report |
Annual Report | Filed | 2000-04-18 | Annual Report |
Amendment Form | Filed | 2000-04-18 | Amendment |
Annual Report | Filed | 1999-04-16 | Annual Report |
This company hasn't received any reviews.
Date of last update: 22 Jun 2025
Sources: Company Profile on Mississippi Secretary of State Website