Name: | Chevron Midcontinent Operations Company |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 30 Jan 2001 (24 years ago) |
Business ID: | 697366 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 6001 Bollinger Canyon Rd V2322/A YEN NEELYSAN RAMON, CA 94583 |
Historical names: |
PURE RESOURCES I, INC. |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
S. E. Davis | Director | 1400 SMITH ST, Houston, TX 77002 |
Name | Role | Address |
---|---|---|
S. E. Davis | President | 1400 SMITH ST, Houston, TX 77002 |
Name | Role | Address |
---|---|---|
Warren J. Brechtel | Assistant Secretary | 6001 Bollinger Canyon Rd, San Ramon, CA 94583 |
Name | Role | Address |
---|---|---|
Kari H. Endries | Secretary | 6001 Bollinger Canyon Rd, San Ramon, CA 94583 |
Name | Role | Address |
---|---|---|
Kari H. Endries | Vice President | 6001 Bollinger Canyon Rd, San Ramon, CA 94583 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Registered Agent Change of Address | Filed | 2018-06-15 | Agent Address Change For CORPORATION SERVICE COMPANY |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
Withdrawal | Filed | 2010-02-05 | Withdrawal |
Annual Report | Filed | 2010-01-25 | Annual Report |
Annual Report | Filed | 2009-01-26 | Annual Report |
Annual Report | Filed | 2008-01-23 | Annual Report |
Annual Report | Filed | 2007-01-23 | Annual Report |
Amendment Form | Filed | 2006-04-17 | Amendment |
Annual Report | Filed | 2006-02-06 | Annual Report |
Date of last update: 27 Dec 2024
Sources: Mississippi Secretary of State