Name: | Hepaco, LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Good Standing |
Effective Date: | 29 Oct 2012 (12 years ago) |
Business ID: | 1010459 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 9335 Harris Corners Pkwy, Suite 220Charlotte, NC 28269 |
Name | Role | Address |
---|---|---|
C. T. CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DRIVE STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
Hepaco Holding, LLC | Member | 9335 Harris Corners Pkwy, Suite 220, Charlotte, NC 28269 |
Chris Duffell | Member | 9335 Harris Corners Pkwy, Suite 220, Charlotte, NC 28269 |
Shayne Ingersoll | Member | 9335 Harris Corners Pkwy, Suite 220, Charlotte, NC 28269 |
Ken Knibbs | Member | 9335 Harris Corners Pkwy, Suite 220, Charlotte, NC 28269 |
Name | Role | Address |
---|---|---|
Robert R. Schreck | Other | 9335 Harris Corners Pkwy, Suite 220, Charlotte, NC 28269 |
Alex Earls | Other | 9335 Harris Corners Pkwy, Suite 220, Charlotte, NC 28269 |
Name | Role | Address |
---|---|---|
Robert R. Schreck | Vice President | 9335 Harris Corners Pkwy, Suite 220, Charlotte, NC 28269 |
Alex Earls | Vice President | 9335 Harris Corners Pkwy, Suite 220, Charlotte, NC 28269 |
Phil Petrocelli | Vice President | 9335 Harris Corners Pkwy, Suite 220, Charlotte, NC 28269 |
Name | Role | Address |
---|---|---|
Phil Petrocelli | Secretary | 9335 Harris Corners Pkwy, Suite 220, Charlotte, NC 28269 |
Type | Status | Filed Date | Description |
---|---|---|---|
Amendment Form | Filed | 2024-08-15 | Amendment For Hepaco, LLC |
Annual Report LLC | Filed | 2024-03-25 | Annual Report For Hepaco, LLC |
Annual Report LLC | Filed | 2023-04-05 | Annual Report For Hepaco, LLC |
Annual Report LLC | Filed | 2022-04-07 | Annual Report For Hepaco, LLC |
Annual Report LLC | Filed | 2021-03-29 | Annual Report For Hepaco, LLC |
Annual Report LLC | Filed | 2020-02-12 | Annual Report For Hepaco, LLC |
Annual Report LLC | Filed | 2019-04-02 | Annual Report For Hepaco, LLC |
Annual Report LLC | Filed | 2018-02-14 | Annual Report For Hepaco, LLC |
Registered Agent Change of Address | Filed | 2017-07-14 | Agent Address Change For National Corporate Research Ltd |
Annual Report LLC | Filed | 2017-04-04 | Annual Report For Hepaco, LLC |
Date of last update: 07 Jan 2025
Sources: Mississippi Secretary of State