Name: | CMS OIL AND GAS COMPANY |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 10 Jul 1978 (47 years ago) |
Business ID: | 666096 |
State of Incorporation: | MICHIGAN |
Principal Office Address: | 212 W MICHIGAN AVE, C/O TAX DEPARTMENTJACKSON, MI 49201-2277 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
W T MCCORMICK JR | Director | No data |
T K MATTHEWS | Director | No data |
F M BURKE JR | Director | No data |
J S HUNT | Director | No data |
V J FRYLING | Director | No data |
BRADLEY W FISCHER | Director | 1021 MAIN ST #2800, HOUSTON, TX 77002-6606 |
Name | Role |
---|---|
W T MCCORMICK JR | Chairman |
Name | Role | Address |
---|---|---|
M E STIRL | Vice President | 1021 MAIN ST STE 2800, HOUSTON, TX 77002-6606 |
Name | Role | Address |
---|---|---|
WILLIAM H STEPHENS III | Secretary | 1021 MAIN ST STE 2800, HOUSTON, TX 77002-6606 |
Name | Role | Address |
---|---|---|
BRADLEY W FISCHER | President | 1021 MAIN ST #2800, HOUSTON, TX 77002-6606 |
Name | Role | Address |
---|---|---|
MARTIN R WALICKI | Treasurer | 330 TOWN CENTER DR #9000 FA, DEARBORN, MI 48126 |
Type | Status | Filed Date | Description |
---|---|---|---|
Amendment Form | Filed | 2003-02-14 | Amendment |
Withdrawal | Filed | 2000-04-07 | Withdrawal |
Annual Report | Filed | 1999-03-30 | Annual Report |
Amendment Form | Filed | 1999-03-30 | Amendment |
Amendment Form | Filed | 1999-01-22 | Amendment |
Annual Report | Filed | 1998-04-17 | Annual Report |
Amendment Form | Filed | 1997-09-29 | Amendment |
Annual Report | Filed | 1997-04-16 | Annual Report |
Annual Report | Filed | 1996-04-04 | Annual Report |
Annual Report | Filed | 1995-10-31 | Annual Report |
Date of last update: 17 Mar 2025
Sources: Mississippi Secretary of State