Search icon

CHILLCO, INC.

Company Details

Name: CHILLCO, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 21 Mar 2001 (24 years ago)
Business ID: 699668
State of Incorporation: LOUISIANA
Principal Office Address: 30042 N. Dixie Ranch RoadLacombe, LA 70445

Agent

Name Role Address
Jones Walker L.L.P. Attn: Adam Stone Agent 190 East Capitol Street, Suite 800, Jackson, MS 39201

Director

Name Role Address
Catherine Moroney Director 30042 N. Dixie Ranch Road, Lacombe, LA 70445
John Paul Haley Director 30042 N. Dixie Ranch Road, Lacombe, LA 70445
Claude Furr Director 420 Pecan Park, Bay St. Louis, MS 39520
Eric Groh Director 3506 Brookside Lane, Slidell, LA 70460
Chris Myer Director 30042 N. Dixie Ranch Road, Lacombe, LA 70445

Secretary

Name Role Address
Catherine Moroney Secretary 30042 N. Dixie Ranch Road, Lacombe, LA 70445

Chief Financial Officer

Name Role Address
John Paul Haley Chief Financial Officer 30042 N. Dixie Ranch Road, Lacombe, LA 70445

Chief Executive Officer

Name Role Address
Ronald Frank Myers Chief Executive Officer 30042 N. Dixie Ranch Road, Lacombe, LA 70445

Filings

Type Status Filed Date Description
Annual Report Filed 2024-10-02 Annual Report For CHILLCO, INC.
Notice to Dissolve/Revoke Filed 2024-09-01 Notice of Intent to Dissolve: AR: CHILLCO, INC.
Annual Report Filed 2023-05-17 Annual Report For CHILLCO, INC.
Annual Report Filed 2022-03-03 Annual Report For CHILLCO, INC.
Annual Report Filed 2021-03-26 Annual Report For CHILLCO, INC.
Annual Report Filed 2020-03-25 Annual Report For CHILLCO, INC.
Annual Report Filed 2019-03-13 Annual Report For CHILLCO, INC.
Annual Report Filed 2018-03-13 Annual Report For CHILLCO, INC.
Amendment Form Filed 2018-02-05 Amendment For CHILLCO, INC.
Annual Report Filed 2017-05-23 Annual Report For CHILLCO, INC.

Date of last update: 09 Feb 2025

Sources: Mississippi Secretary of State