Search icon

Hepaco, LLC

Company Details

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

Agent

Name Role Address
C. T. CORPORATION SYSTEM Agent 645 LAKELAND EAST DRIVE STE 101, FLOWOOD, MS 39232

Member

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

Other

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

Vice President

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

Secretary

Name Role Address
Phil Petrocelli Secretary 9335 Harris Corners Pkwy, Suite 220, Charlotte, NC 28269

Filings

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