-
Home Page
›
-
Counties
›
-
Monroe
›
-
38821
›
-
H-C-H REALTY, INC.
Company Details
Name: |
H-C-H REALTY, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
05 Aug 1968 (57 years ago)
|
Business ID: |
300030 |
ZIP code: |
38821
|
County: |
Monroe |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
60431 COTTON GIN PORT RDAMORY, MS 38821-5507 |
Agent
Name |
Role |
Address |
ELOISE C HOLLIS
|
Agent
|
900 SOUTH BOULEVARD, AMORY, MS 38821
|
Director
Name |
Role |
PAUL C HOLLIS
|
Director
|
PETER R HOLLIS
|
Director
|
RICHARD S HOLLIS
|
Director
|
RICHARD HOLLIS JR
|
Director
|
ELOISE C HOLLIS
|
Director
|
President
Name |
Role |
RICHARD S HOLLIS
|
President
|
Secretary
Name |
Role |
ELOISE C HOLLIS
|
Secretary
|
Treasurer
Name |
Role |
ELOISE C HOLLIS
|
Treasurer
|
Vice President
Name |
Role |
ELOISE C HOLLIS
|
Vice President
|
Filings
Type |
Status |
Filed Date |
Description |
Admin Dissolution
|
Filed
|
2001-03-09
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
2000-12-01
|
Notice to Dissolve/Revoke
|
Notice to Dissolve/Revoke
|
Filed
|
2000-11-30
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1999-03-02
|
Annual Report
|
Annual Report
|
Filed
|
1998-01-30
|
Annual Report
|
Annual Report
|
Filed
|
1997-02-11
|
Annual Report
|
Annual Report
|
Filed
|
1996-02-21
|
Annual Report
|
Annual Report
|
Filed
|
1995-03-20
|
Annual Report
|
Annual Report
|
Filed
|
1994-04-01
|
Annual Report
|
Annual Report
|
Filed
|
1993-03-05
|
Annual Report
|
Annual Report
|
Filed
|
1992-05-11
|
Annual Report
|
Amendment Form
|
Filed
|
1992-05-11
|
Amendment
|
Annual Report
|
Filed
|
1991-02-27
|
Annual Report
|
Amendment Form
|
Filed
|
1990-01-31
|
Amendment
|
Annual Report
|
Filed
|
1990-01-31
|
Annual Report
|
Annual Report
|
Filed
|
1989-02-10
|
Annual Report
|
Name Reservation Form
|
Filed
|
1968-08-05
|
Name Reservation
|
Date of last update: 17 Apr 2025
Sources:
Mississippi Secretary of State