Name: | HOMES INTERNATIONAL GROUP INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 17 Mar 1987 (38 years ago) |
Business ID: | 530551 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 1000 RESEARCH PKYMERIDEN, CT 6450-7149 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
STEPHEN D VIVIER | Director | 1000 RESEARCH PARKWAY, , CT |
GEORGE PETERSON JR | Director | 1000 RESEARCH PARKWAY, , CT |
A J BRUNE III | Director | 300 NORTH MANENFELD SUITE 1100, MIDLAND, TX 79701 |
SHERWOOD S WILLARD | Director | 1000 RESEARCH PARKWAY, , CT |
Name | Role | Address |
---|---|---|
RICHARD S CORNWALL | President | 4700 NATHAN LANE, MINNEAPOLIS, MN 55440 |
Name | Role | Address |
---|---|---|
EDWARD J OLSON | Secretary | 4700 NATHAN LANE, MINNEPOLIS, MN 55440 |
Name | Role | Address |
---|---|---|
EDWARD J OLSON | Vice President | 4700 NATHAN LANE, MINNEAPOLIS, MN 55440 |
JERALD BRENHOFER | Vice President | 4700 NATHAN LANE, MINNEAPOLIS, MN 55440 |
SHERWOOD S WILLARD | Vice President | 100 RESEARCH PARKWAY, , CT |
Name | Role | Address |
---|---|---|
JERALD BRENHOFER | Treasurer | 4700 NATHAN LANE, MINNEAPOLIS, MN 55440 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Registered Agent Change of Address | Filed | 2018-06-15 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Withdrawal | Filed | 1989-04-13 | Withdrawal |
Annual Report | Filed | 1988-10-07 | Annual Report |
Name Reservation Form | Filed | 1987-03-17 | Name Reservation |
Date of last update: 20 Dec 2024
Sources: Mississippi Secretary of State