Name: | HCP 1065-1067 Manager Corp. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Good Standing |
Effective Date: | 20 Apr 2012 (13 years ago) |
Business ID: | 1000416 |
ZIP code: | 39157 |
County: | Madison |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 361 Township Avenue, Suite 200Ridgeland, MS 39157 |
Name | Role | Address |
---|---|---|
Paul L Gunn | Incorporator | 400 East Capitol Street, Jackson, MS 39201 |
Name | Role | Address |
---|---|---|
Clinton G. Herring, Jr. | Director | 361 Township Avenue, Suite 200, Ridgeland, MS 39157 |
Name | Role | Address |
---|---|---|
Clinton G. Herring, Jr. | President | 361 Township Avenue, Suite 200, Ridgeland, MS 39157 |
Name | Role | Address |
---|---|---|
David Hatchett | Vice President | 361 Township Avenue, Suite 200, Ridgeland, MS 39157 |
Name | Role | Address |
---|---|---|
Herring, Clinton G, Jr | Agent | 361 Township Avenue, Suite 200, P.O. Box 16436, Ridgeland, MS 39157 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report | Filed | 2024-08-08 | Annual Report For HCP 1065-1067 Manager Corp. |
Annual Report | Filed | 2023-07-21 | Annual Report For HCP 1065-1067 Manager Corp. |
Annual Report | Filed | 2022-01-12 | Annual Report For HCP 1065-1067 Manager Corp. |
Annual Report | Filed | 2021-07-27 | Annual Report For HCP 1065-1067 Manager Corp. |
Annual Report | Filed | 2020-09-02 | Annual Report For HCP 1065-1067 Manager Corp. |
Notice to Dissolve/Revoke | Filed | 2020-08-28 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2019-09-04 | Annual Report For HCP 1065-1067 Manager Corp. |
Notice to Dissolve/Revoke | Filed | 2019-08-22 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2018-08-24 | Annual Report For HCP 1065-1067 Manager Corp. |
Annual Report | Filed | 2017-02-22 | Annual Report For HCP 1065-1067 Manager Corp. |
Date of last update: 06 Jan 2025
Sources: Mississippi Secretary of State