Name: | CENTURY EXPLORATION NEW ORLEANS INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 09 Dec 2003 (21 years ago) |
Business ID: | 742851 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 1537 Bull Lea Road Ste 200Lexington, KY 40511 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
Carolyn McConnell | Secretary | 1537 Bull Lea Road Ste 200, Lexington, KY 40511 |
Name | Role | Address |
---|---|---|
Howard Settle | Member | 1537 Bull Lea Road Suite 200, Lexington, KY 40511 |
Name | Role | Address |
---|---|---|
Howard Settle | Director | 1537 Bull Lea Road Suite 200, Lexington, KY 40511 |
Jonathan Rudney | Director | 1537 Bull Lea Road Suite 200, Lexington, KY 40511 |
Michael Willis | Director | 3838 North Causeway Blvd Ste 2800, Metairie, LA 70002 |
Robert E. Fox | Director | 1405 Meganwood Circle, Lexington, KY 40502 |
Thomas M. Lewry | Director | 741 Chestnut Street, Manchester, NH 03104 |
Name | Role | Address |
---|---|---|
Jeff Craycraft | Treasurer | 1537 Bull Lea Road Ste 200, Lexington, KY 40511 |
Type | Status | Filed Date | Description |
---|---|---|---|
Withdrawal | Filed | 2011-10-24 | Withdrawal |
Annual Report | Filed | 2011-04-01 | Annual Report |
Annual Report | Filed | 2010-02-26 | Annual Report |
Annual Report | Filed | 2009-02-25 | Annual Report |
Annual Report | Filed | 2008-03-26 | Annual Report |
Annual Report | Filed | 2007-06-01 | Annual Report |
Annual Report | Filed | 2006-06-02 | Annual Report |
Annual Report | Filed | 2005-03-24 | Annual Report |
Annual Report | Filed | 2004-03-29 | Annual Report |
Merger | Filed | 2004-02-02 | Merger |
Date of last update: 07 Jan 2025
Sources: Mississippi Secretary of State