-
Home Page
›
-
Counties
›
-
Washington
›
-
38701
›
-
H.B.T.D., INC.
Company Details
Name: |
H.B.T.D., INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
10 Nov 1981 (43 years ago)
|
Business ID: |
503453 |
ZIP code: |
38701
|
County: |
Washington |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
P O BOX 1318GREENVILLE, MS 38701-1318 |
Agent
Name |
Role |
Address |
PHIL DOOLITTLE
|
Agent
|
1214 HOSPITAL ST, P O BBOX 4499, GREENVILLE, MS 38701
|
Director
Name |
Role |
Address |
B T LOVELACE
|
Director
|
No data
|
PHIL DOOLITTLE
|
Director
|
1214 HOSPITAL ST, P O BBOX 4499, GREENVILLE, MS 38701
|
Secretary
Name |
Role |
B T LOVELACE
|
Secretary
|
Treasurer
Name |
Role |
B T LOVELACE
|
Treasurer
|
Vice President
Name |
Role |
B T LOVELACE
|
Vice President
|
President
Name |
Role |
Address |
PHIL DOOLITTLE
|
President
|
1214 HOSPITAL ST, P O BBOX 4499, GREENVILLE, MS 38701
|
Filings
Type |
Status |
Filed Date |
Description |
Admin Dissolution
|
Filed
|
1998-10-16
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
1998-08-01
|
Notice to Dissolve/Revoke
|
Notice to Dissolve/Revoke
|
Filed
|
1998-07-31
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1997-04-15
|
Annual Report
|
Annual Report
|
Filed
|
1996-03-15
|
Annual Report
|
Annual Report
|
Filed
|
1995-02-20
|
Annual Report
|
Annual Report
|
Filed
|
1994-03-02
|
Annual Report
|
Annual Report
|
Filed
|
1993-02-24
|
Annual Report
|
Annual Report
|
Filed
|
1992-08-05
|
Annual Report
|
Annual Report
|
Filed
|
1991-06-05
|
Annual Report
|
Annual Report
|
Filed
|
1990-02-26
|
Annual Report
|
Annual Report
|
Filed
|
1989-12-07
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
1989-10-26
|
Notice to Dissolve/Revoke
|
Amendment Form
|
Filed
|
1988-03-31
|
Amendment
|
Amendment Form
|
Filed
|
1983-08-18
|
Amendment
|
Name Reservation Form
|
Filed
|
1981-11-10
|
Name Reservation
|
Date of last update: 19 Dec 2024
Sources:
Mississippi Secretary of State