-
Home Page
›
-
Counties
›
-
Pearl River
›
-
39466
›
-
COOPER PETROLEUM, INC
Company Details
Name: |
COOPER PETROLEUM, INC |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
03 Feb 2000 (25 years ago)
|
Business ID: |
681921 |
ZIP code: |
39466
|
County: |
Pearl River |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
6007 Woods RoadPicayune, MS 39466 |
Incorporator
Name |
Role |
Address |
Donna Cooper
|
Incorporator
|
105 Oakwood Lane, Picayune, MS 39466
|
Director
Name |
Role |
Address |
Donna Cooper
|
Director
|
105 Oakwood Lane, Picayune, MS 39466
|
Andy Cooper
|
Director
|
6007 Woods Road, Picayune, MS 39466
|
Secretary
Name |
Role |
Address |
Donna Cooper
|
Secretary
|
105 Oakwood Lane, Picayune, MS 39466
|
Treasurer
Name |
Role |
Address |
Donna Cooper
|
Treasurer
|
105 Oakwood Lane, Picayune, MS 39466
|
President
Name |
Role |
Address |
Andy Cooper
|
President
|
6007 Woods Road, Picayune, MS 39466
|
Agent
Name |
Role |
Address |
DONNA COOPER
|
Agent
|
1111 MEMORIAL BLVD, P O BOX 816, PICAYUNE, MS 39466
|
Filings
Type |
Status |
Filed Date |
Description |
Admin Dissolution
|
Filed
|
2014-12-20
|
Admin Dissolution: AR
|
Notice to Dissolve/Revoke
|
Filed
|
2014-10-13
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2013-09-05
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
2013-07-01
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2012-04-13
|
Annual Report
|
Annual Report
|
Filed
|
2011-04-13
|
Annual Report
|
Annual Report
|
Filed
|
2010-04-15
|
Annual Report
|
Annual Report
|
Filed
|
2009-04-08
|
Annual Report
|
Annual Report
|
Filed
|
2008-03-12
|
Annual Report
|
Annual Report
|
Filed
|
2007-04-10
|
Annual Report
|
Annual Report
|
Filed
|
2006-04-06
|
Annual Report
|
Annual Report
|
Filed
|
2005-03-22
|
Annual Report
|
Annual Report
|
Filed
|
2004-05-20
|
Annual Report
|
Annual Report
|
Filed
|
2003-08-06
|
Annual Report
|
Annual Report
|
Filed
|
2002-04-22
|
Annual Report
|
Annual Report
|
Filed
|
2001-10-27
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
2001-10-16
|
Notice to Dissolve/Revoke
|
Name Reservation Form
|
Filed
|
2000-02-03
|
Name Reservation
|
Date of last update: 26 Dec 2024
Sources:
Mississippi Secretary of State