Company Details
Name: |
THE BOSWELL OIL COMPANY |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Revoked
|
Effective Date: |
06 Apr 1987 (38 years ago)
|
Business ID: |
8701772 |
State of Incorporation: |
OHIO |
Principal Office Address: |
2500 CENTRAL TRUST TOWER, 5 W FOURTH STCINCINNATI, OH 45202 |
Agent
Name |
Role |
Address |
ANITA CAIN MILLER
|
Agent
|
478 PORT TERMINAL CR, P O BOX 1148, PORT OF VICKSBURG, MS 39181
|
Director
Name |
Role |
WILLIAM P BOSWELL
|
Director
|
W LUKE BOSWELL
|
Director
|
President
Name |
Role |
W LUKE BOSWELL
|
President
|
Secretary
Name |
Role |
W LUKE BOSWELL
|
Secretary
|
Treasurer
Name |
Role |
W LUKE BOSWELL
|
Treasurer
|
Filings
Type |
Status |
Filed Date |
Description |
Revocation
|
Filed
|
2002-12-06
|
Revocation
|
Notice to Dissolve/Revoke
|
Filed
|
2002-09-05
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2001-06-11
|
Annual Report
|
Annual Report
|
Filed
|
2000-04-04
|
Annual Report
|
Annual Report
|
Filed
|
1999-04-08
|
Annual Report
|
Amendment Form
|
Filed
|
1998-03-20
|
Amendment
|
Annual Report
|
Filed
|
1998-03-20
|
Annual Report
|
Annual Report
|
Filed
|
1997-03-26
|
Annual Report
|
Annual Report
|
Filed
|
1996-03-04
|
Annual Report
|
Amendment Form
|
Filed
|
1995-06-14
|
Amendment
|
Annual Report
|
Filed
|
1995-05-30
|
Annual Report
|
Annual Report
|
Filed
|
1994-05-06
|
Annual Report
|
Annual Report
|
Filed
|
1993-05-19
|
Annual Report
|
Annual Report
|
Filed
|
1992-08-05
|
Annual Report
|
Amendment Form
|
Filed
|
1991-12-31
|
Amendment
|
Annual Report
|
Filed
|
1991-06-18
|
Annual Report
|
Annual Report
|
Filed
|
1990-03-05
|
Annual Report
|
Annual Report
|
Filed
|
1989-02-24
|
Annual Report
|
Merger
|
Filed
|
1987-04-15
|
Merger
|
Merger
|
Filed
|
1987-04-06
|
Merger
|
Date of last update: 30 Jan 2025
Sources:
Mississippi Secretary of State