RME PETROLEUM COMPANY

Name: | RME PETROLEUM COMPANY |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 21 Oct 1964 (61 years ago) |
Business ID: | 695452 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 1201 LAKE ROBBINS DRTHE WOODLANDS, TX 77380 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
ALBERT L RICHEY | Treasurer | 1201 LAKE ROBBINS DR, THE WOODLANDS, TX 77380 |
Name | Role | Address |
---|---|---|
JOHN N SEITZ | Director | 1201 LAKE ROBBINS DR, THE WOODLANDS, TX 77380 |
WILLIAM L ADAMS | Director | No data |
Name | Role | Address |
---|---|---|
JOHN N SEITZ | President | 1201 LAKE ROBBINS DR, THE WOODLANDS, TX 77380 |
Name | Role | Address |
---|---|---|
SUZANNE SUTER | Secretary | 1201 LAKE ROBBINS DR, THE WOODLANDS, TX 77380 |
Name | Role | Address |
---|---|---|
CHARLES G MANLEY | Vice President | 1201 LAKE ROBBINS DR, THE WOODLANDS, TX 77380 |
Name | Role |
---|---|
WILLIAM L ADAMS | Chairman |
Type | Status | Filed Date | Description |
---|---|---|---|
Reinstatement | Filed | 2013-11-04 | Reinstatement |
Notice to Dissolve/Revoke | Filed | 2013-04-23 | Notice to Dissolve/Revoke |
Withdrawal | Filed | 2003-03-19 | Withdrawal |
Amendment Form | Filed | 2003-02-14 | Amendment |
Annual Report | Filed | 2002-07-30 | Annual Report |
Annual Report | Filed | 2001-10-10 | Annual Report |
Amendment Form | Filed | 2000-12-15 | Amendment |
Annual Report | Filed | 2000-04-24 | Annual Report |
Amendment Form | Filed | 2000-04-24 | Amendment |
Merger | Filed | 1999-09-20 | Merger |
This company hasn't received any reviews.
Date of last update: 03 May 2025
Sources: Company Profile on Mississippi Secretary of State Website