Name: | HICKORY SPRINGS MANUFACTURING COMPANY |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Good Standing |
Effective Date: | 18 Oct 1977 (47 years ago) |
Business ID: | 410828 |
State of Incorporation: | NORTH CAROLINA |
Principal Office Address: | 235 2ND AVENUE NWHICKORY, NC 28601 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Mark S. Jones | Director | 235 2nd Ave Nw, Hickory, NC 28601 |
David F Underdown | Director | 235 2nd Ave NW, Hickory, NC 28601 |
Bobby W Bush Jr | Director | 235 2nd Ave NW, Hickory, NC 28601 |
Caroline S Kelleher | Director | 235 2nd Ave NW, Hickory, NC 28601 |
James J Bush | Director | 235 2nd Ave NW, Hickory, NC 28601 |
Robert U Simmons | Director | 235 2nd Ave NW, Hickory, NC 28601 |
Ronnie Ford | Director | 235 2nd Ave NW, Hickory, NC 28601 |
Steven C Underdown | Director | 235 2nd Ave NW, Hickory, NC 28601 |
Name | Role | Address |
---|---|---|
Mark S. Jones | President | 235 2nd Ave Nw, Hickory, NC 28601 |
Name | Role | Address |
---|---|---|
Mark S. Jones | Chief Executive Officer | 235 2nd Ave Nw, Hickory, NC 28601 |
Name | Role | Address |
---|---|---|
Jeffrey S. Gilliam | Treasurer | 235 2nd Ave NW, Hickory, NC 28601 |
Name | Role | Address |
---|---|---|
Eduardo Abrao-Netto | Secretary | 235 2nd Ave NW, Hickory, NC 28601 |
Name | Role | Address |
---|---|---|
David F Underdown | Chairman | 235 2nd Ave NW, Hickory, NC 28601 |
Name | Role | Address |
---|---|---|
Jeffrey S. Gilliam | Chief Financial Officer | 235 2nd Ave NW, Hickory, NC 28601 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report | Filed | 2024-03-21 | Annual Report For HICKORY SPRINGS MANUFACTURING COMPANY |
Annual Report | Filed | 2023-04-12 | Annual Report For HICKORY SPRINGS MANUFACTURING COMPANY |
Annual Report | Filed | 2022-05-18 | Annual Report For HICKORY SPRINGS MANUFACTURING COMPANY |
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Annual Report | Filed | 2021-04-13 | Annual Report For HICKORY SPRINGS MANUFACTURING COMPANY |
Annual Report | Filed | 2020-03-27 | Annual Report For HICKORY SPRINGS MANUFACTURING COMPANY |
Annual Report | Filed | 2019-04-03 | Annual Report For HICKORY SPRINGS MANUFACTURING COMPANY |
Annual Report | Filed | 2018-04-06 | Annual Report For HICKORY SPRINGS MANUFACTURING COMPANY |
Annual Report | Filed | 2017-01-18 | Annual Report For HICKORY SPRINGS MANUFACTURING COMPANY |
Amendment Form | Filed | 2016-09-12 | Amendment For HICKORY SPRINGS MANUFACTURING COMPANY |
Date of last update: 02 Feb 2025
Sources: Mississippi Secretary of State