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 |
Name | Role | Address |
---|---|---|
C. T. CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DRIVE STE 101, FLOWOOD, MS 39232 |
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 |
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 |
Name | Role | Address |
---|---|---|
David L. Green | Secretary | 10 Glenlake Parkway, North Tower, Atlanta, GA 30328 |
Name | Role | Address |
---|---|---|
Cameron M. Bready | Treasurer | 10 Glenlake Parkway, North Tower, Atlanta, GA 30328 |
Name | Role | Address |
---|---|---|
Cameron M. Bready | Chief Financial Officer | 10 Glenlake Parkway, North Tower, Atlanta, GA 30328 |
Name | Role | Address |
---|---|---|
David E. Mangum | Chief Executive Officer | 10 Glenlake Parkway, North Tower, Atlanta, GA 30328 |
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