Name: | TRIUMPH ENERGY INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 18 Aug 2000 (25 years ago) |
Business ID: | 690899 |
State of Incorporation: | LOUISIANA |
Principal Office Address: | 500 DOVER BLVD, Suite 339LAFAYETTE, LA 70503 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
DON E CLAXTON | Director | STE 310 500 DOVER BLVD, LAFAYETTE, LA 70503 |
ALVIN BELLAIRE JR | Director | STE 310 500 DOVER BLVD, LAFAYETTE, LA 70503 |
Larry Wright | Director | 3 Riverway, suite 1500, Houston , TX 77056 |
C. F. KIMBALL | Director | STE 310 500 DOVER BLVD, LAFAYETTE, LA 70503 |
Name | Role | Address |
---|---|---|
DON E CLAXTON | President | STE 310 500 DOVER BLVD, LAFAYETTE, LA 70503 |
Name | Role | Address |
---|---|---|
ALVIN BELLAIRE JR | Vice President | STE 310 500 DOVER BLVD, LAFAYETTE, LA 70503 |
R Wayne Whatley | Vice President | 500 Dover Blvd, Suite 339, Lafayette, LA 70503 |
Name | Role | Address |
---|---|---|
C. F. KIMBALL | Secretary | STE 310 500 DOVER BLVD, LAFAYETTE, LA 70503 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2010-12-06 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2010-09-12 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2009-04-15 | Annual Report |
Annual Report | Filed | 2008-07-03 | Annual Report |
Annual Report | Filed | 2007-05-29 | Annual Report |
Annual Report | Filed | 2006-05-25 | Annual Report |
Annual Report | Filed | 2005-05-02 | Annual Report |
Annual Report | Filed | 2005-03-28 | Annual Report |
Annual Report | Filed | 2004-11-16 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2004-10-20 | Notice to Dissolve/Revoke |
Date of last update: 09 Feb 2025
Sources: Mississippi Secretary of State