-
Home Page
›
-
Counties
›
-
Madison
›
-
39158
›
-
HARTCO SERVICES, INC.
Company Details
Name: |
HARTCO SERVICES, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
03 Oct 1972 (52 years ago)
|
Business ID: |
410223 |
ZIP code: |
39158
|
County: |
Madison |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
124 E STATE STRIDGELAND, MS 39158 |
Agent
Name |
Role |
Address |
NINA R HART
|
Agent
|
124 E STATE ST, RIDGELAND, MS 39157-4503
|
Director
Name |
Role |
Address |
MARY HART CARPENTER
|
Director
|
No data
|
DAVID K HART
|
Director
|
124 E STATE STREE, RIDGELAND, MS 39157
|
MARY H CARPENTER
|
Director
|
141 JOHN WAYNE RD, BRANDON, MS 39042
|
NINA R HART
|
Director
|
No data
|
Vice President
Name |
Role |
Address |
DAVID K HART
|
Vice President
|
124 E STATE STREE, RIDGELAND, MS 39157
|
President
Name |
Role |
NINA R HART
|
President
|
Secretary
Name |
Role |
NINA R HART
|
Secretary
|
Incorporator
Name |
Role |
Address |
HUGH K HART
|
Incorporator
|
124 E STATE ST, RIDGELAND, MS 39157
|
NINA R HART
|
Incorporator
|
No data
|
Filings
Type |
Status |
Filed Date |
Description |
Dissolution
|
Filed
|
2004-08-23
|
Dissolution
|
Annual Report
|
Filed
|
2003-07-15
|
Annual Report
|
Annual Report
|
Filed
|
2002-05-31
|
Annual Report
|
Amendment Form
|
Filed
|
2001-06-12
|
Amendment
|
Annual Report
|
Filed
|
2001-05-08
|
Annual Report
|
Annual Report
|
Filed
|
2000-03-16
|
Annual Report
|
Annual Report
|
Filed
|
1999-02-19
|
Annual Report
|
Annual Report
|
Filed
|
1998-01-23
|
Annual Report
|
Annual Report
|
Filed
|
1997-02-07
|
Annual Report
|
Annual Report
|
Filed
|
1996-02-23
|
Annual Report
|
Annual Report
|
Filed
|
1995-06-30
|
Annual Report
|
Annual Report
|
Filed
|
1994-08-23
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
1994-06-22
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1993-09-08
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
1993-07-19
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1992-07-23
|
Annual Report
|
Annual Report
|
Filed
|
1991-07-05
|
Annual Report
|
Annual Report
|
Filed
|
1990-12-27
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
1990-11-07
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1989-02-17
|
Annual Report
|
Date of last update: 02 Feb 2025
Sources:
Mississippi Secretary of State