Search icon

Heartland Payment Solutions, Inc.

Company Details

Name: Heartland Payment Solutions, Inc.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Merged
Effective Date: 06 Nov 2013 (11 years ago)
Business ID: 1030662
State of Incorporation: DELAWARE
Principal Office Address: 10 Glenlake Parkway, North TowerAtlanta, GA 30328

Agent

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

Director

Name Role Address
David L. Green Director 10 Glenlake Parkway, North Tower, Atlanta, GA 30328
Cameron M. Bready Director 10 Glenlake Parkway, North Tower, Atlanta, GA 30328
David E. Mangum Director 10 Glenlake Parkway, North Tower, Atlanta, GA 30328

President

Name Role Address
David L. Green President 10 Glenlake Parkway, North Tower, Atlanta, GA 30328
Cameron M. Bready President 10 Glenlake Parkway, North Tower, Atlanta, GA 30328
David E. Mangum President 10 Glenlake Parkway, North Tower, Atlanta, GA 30328

Secretary

Name Role Address
David L. Green Secretary 10 Glenlake Parkway, North Tower, Atlanta, GA 30328

Treasurer

Name Role Address
Cameron M. Bready Treasurer 10 Glenlake Parkway, North Tower, Atlanta, GA 30328

Chief Financial Officer

Name Role Address
Cameron M. Bready Chief Financial Officer 10 Glenlake Parkway, North Tower, Atlanta, GA 30328

Chief Executive Officer

Name Role Address
David E. Mangum Chief Executive Officer 10 Glenlake Parkway, North Tower, Atlanta, GA 30328

Filings

Type Status Filed Date Description
Merger Filed 2021-05-28 Merger For Heartland Payment Systems, LLC
Annual Report Filed 2021-04-11 Annual Report For Heartland Payment Solutions, Inc.
Annual Report Filed 2020-03-14 Annual Report For Heartland Payment Solutions, Inc.
Annual Report Filed 2019-02-25 Annual Report For Heartland Payment Solutions, Inc.
Annual Report Filed 2018-03-20 Annual Report For Heartland Payment Solutions, Inc.
Annual Report Filed 2017-03-13 Annual Report For Heartland Payment Solutions, Inc.
Amendment Form Filed 2016-05-06 Amendment For Heartland Payment Solutions, Inc.
Annual Report Filed 2016-04-11 Annual Report For Heartland Payment Solutions, Inc.
Registered Agent Change of Address Filed 2016-02-03 Agent Address Change For CORPORATION SERVICE COMPANY
Annual Report Filed 2015-04-13 Annual Report For Heartland Payment Solutions, Inc.

Date of last update: 10 Jan 2025

Sources: Mississippi Secretary of State