Name: | PETROLEUM ENGINEERS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 13 Dec 1999 (25 years ago) |
Business ID: | 679652 |
State of Incorporation: | LOUISIANA |
Principal Office Address: | #310 500 DOVER BLVDLAFAYETTE, LA 70503 |
Name | Role | Address |
---|---|---|
RALPH B GERMANY JR | Agent | 4450 Old Canton Road Suite 111 ;, Jackson, MS 39211 |
Name | Role | Address |
---|---|---|
DON E CLAXTON | Director | #310 500 DOVER BLVD, LAFAYETTE, LA 70503 |
ALVIN BELLEAIRE JR | Director | #310 500 DOVER BLVD, LAFAYETTE, LA 70503 |
C F KIMBALL III | Director | #310 500 DOVER BLVD, LAFAYETTE, LA 70503 |
Name | Role | Address |
---|---|---|
DON E CLAXTON | President | #310 500 DOVER BLVD, LAFAYETTE, LA 70503 |
Name | Role | Address |
---|---|---|
ALVIN BELLEAIRE JR | Secretary | #310 500 DOVER BLVD, LAFAYETTE, LA 70503 |
Name | Role | Address |
---|---|---|
C F KIMBALL III | Treasurer | #310 500 DOVER BLVD, LAFAYETTE, LA 70503 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2007-12-26 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2007-10-16 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2006-06-05 | Annual Report |
Annual Report | Filed | 2005-05-02 | Annual Report |
Amendment Form | Filed | 2004-07-07 | Amendment |
Annual Report | Filed | 2004-05-26 | Annual Report |
Annual Report | Filed | 2003-07-16 | Annual Report |
Amendment Form | Filed | 2002-08-22 | Amendment |
Annual Report | Filed | 2002-04-10 | Annual Report |
Annual Report | Filed | 2001-10-10 | Annual Report |
Date of last update: 26 Dec 2024
Sources: Mississippi Secretary of State