Search icon

HOMES INTERNATIONAL GROUP INC.

Company Details

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

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 109 Executive Drive, Suite 3, Madison, MS 39110

Director

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

President

Name Role Address
RICHARD S CORNWALL President 4700 NATHAN LANE, MINNEAPOLIS, MN 55440

Secretary

Name Role Address
EDWARD J OLSON Secretary 4700 NATHAN LANE, MINNEPOLIS, MN 55440

Vice President

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

Treasurer

Name Role Address
JERALD BRENHOFER Treasurer 4700 NATHAN LANE, MINNEAPOLIS, MN 55440

Filings

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