Name: | ENERGEN RESOURCES MAQ, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
File Date: | 22 Apr 1988 (37 years ago) |
Authority Date: | 22 Apr 1988 (37 years ago) |
Last Annual Report: | 30 Jun 2000 (25 years ago) |
Organization Number: | 0242873 |
Principal Office: | ATTN: TAX DEPT, 605 RICHARD ARRINGTON, JR. BLVD NORTH, BIRMINGHAM, AL 35203-2707 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
G. C KETCHAM | Treasurer |
Name | Role |
---|---|
G. C KETCHAM | Vice President |
Name | Role |
---|---|
DUDLEY C REYNOLDS | Secretary |
Name | Role |
---|---|
WM MICHAEL WARREN, JR | President |
Name | Role |
---|---|
CLAUDE BEAUMONT | Director |
PIERRE BERT | Director |
J. P. DONNET | Director |
BERNARD DUVAL | Director |
THIERRY DESMAREST | Director |
Name | Role |
---|---|
W. J. REIF | Incorporator |
G. J. COYLE | Incorporator |
F. J. OBARA, JR. | Incorporator |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | File Date |
---|---|
Certificate of Withdrawal | 2000-09-27 |
Annual Report | 2000-08-09 |
Annual Report | 1999-08-18 |
Amendment | 1998-11-16 |
Annual Report | 1998-05-19 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-07-01 |
Date of last update: 30 Jan 2025
Sources: Kentucky Secretary of State