Name: | HES MANAGEMENT, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 16 May 1990 (35 years ago) |
Business ID: | 572161 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 5956 SHERRY LN #930DALLAS, TX 75225-8025 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
PELHAM H A SMITH | Vice President | 5956 SHERRY LANE SUITE 930, DALLAS, TX 75225-8025 |
RAY C DAVIS | Vice President | No data |
Name | Role | Address |
---|---|---|
B TOM CARTER JR | Director | 5956 SHERRY LANE SUITE 930, DALLAS, TX 75225-8025 |
RAY C DAVIS | Director | No data |
Name | Role | Address |
---|---|---|
B TOM CARTER JR | Treasurer | 5956 SHERRY LANE SUITE 930, DALLAS, TX 75225-8025 |
PAUL A HELBLING | Treasurer | No data |
Name | Role |
---|---|
J P DEBUSK | President |
Name | Role |
---|---|
DENNIS R CASSELL | Secretary |
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 | 1995-07-25 | Withdrawal |
Annual Report | Filed | 1995-04-19 | Annual Report |
Correction Amendment Form | Filed | 1994-06-23 | Correction |
Notice to Dissolve/Revoke | Filed | 1994-06-22 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1994-05-31 | Annual Report |
Annual Report | Filed | 1993-04-09 | Annual Report |
Amendment Form | Filed | 1992-05-08 | Amendment |
Date of last update: 21 Apr 2025
Sources: Mississippi Secretary of State