Name: | Century Exploration New Orleans LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Revoked |
Effective Date: | 24 Oct 2011 (13 years ago) |
Business ID: | 990835 |
State of Incorporation: | DELAWARE |
Principal Office Address: | Three Lakeway Center, Suite 2800; 3838 North Causeway BlvdMetairie, LA 70002 |
Name | Role | Address |
---|---|---|
Howard A Settle | Manager | 1537 BULL LEA ROAD, SUITE 200, LEXINGTON, KY 40511 |
Name | Role | Address |
---|---|---|
Howard A Settle | Member | 1537 Bull Lea Road, Suite 200, Lexington, KY 40511 |
Name | Role | Address |
---|---|---|
Howard A Settle | President | 1537 BULL LEA ROAD, SUITE 200, LEXINGTON, KY 40511 |
Name | Role | Address |
---|---|---|
Carolyn McConnell | Secretary | 1537 BULL LEA ROAD, SUITE 200, LEXINGTON, KY 40511 |
Name | Role | Address |
---|---|---|
Jeffrey T Craycraft | Treasurer | 1537 BULL LEA ROAD, SUITE 200, LEXINGTON, KY 40511 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2016-11-30 | Admin Dissolution |
Agent Resignation | Filed | 2016-10-19 | Agent Resignation For C T CORPORATION SYSTEM |
Notice to Dissolve/Revoke | Filed | 2016-09-06 | Notice to Dissolve/Revoke |
Annual Report LLC | Filed | 2015-03-20 | Annual Report For Century Exploration New Orleans LLC |
Annual Report LLC | Filed | 2014-03-28 | Annual Report LLC |
Annual Report LLC | Filed | 2013-03-22 | Annual Report LLC |
Annual Report LLC | Filed | 2012-04-03 | Annual Report LLC |
Formation Form | Filed | 2011-10-24 | Formation |
Date of last update: 06 Jan 2025
Sources: Mississippi Secretary of State