Company Details
Name: |
HBH, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Revoked
|
Effective Date: |
31 Aug 1978 (47 years ago)
|
Business ID: |
580139 |
State of Incorporation: |
LOUISIANA |
Principal Office Address: |
2701 ENGINEERS RD, P O BOX 55HARVEY, LA 70059 |
Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
Agent
|
645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232
|
Director
Name |
Role |
Address |
WARREN L WILLIAMS
|
Director
|
4900 WOODWAY #500, HOUSTON, TX 77056
|
H D HUGHES
|
Director
|
5801 CITRUS BLVD, HARATTAN, LA 70123
|
PAMELA L REILAND
|
Director
|
4900 WOODWAY #500, HOUSTON, TX 77056
|
Secretary
Name |
Role |
Address |
WARREN L WILLIAMS
|
Secretary
|
4900 WOODWAY #500, HOUSTON, TX 77056
|
Treasurer
Name |
Role |
Address |
WARREN L WILLIAMS
|
Treasurer
|
4900 WOODWAY #500, HOUSTON, TX 77056
|
Vice President
Name |
Role |
Address |
DENNIS J SISUNG
|
Vice President
|
2701 ENGINEERS RD, BELLE CHASSE, LA 70037
|
President
Name |
Role |
Address |
PAMELA L REILAND
|
President
|
4900 WOODWAY #500, HOUSTON, TX 77056
|
Filings
Type |
Status |
Filed Date |
Description |
Amendment Form
|
Filed
|
2003-02-14
|
Amendment
|
Revocation
|
Filed
|
2001-12-28
|
Revocation
|
Notice to Dissolve/Revoke
|
Filed
|
2001-10-16
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2000-05-04
|
Annual Report
|
Annual Report
|
Filed
|
1999-04-27
|
Annual Report
|
Amendment Form
|
Filed
|
1998-08-31
|
Amendment
|
Annual Report
|
Filed
|
1998-08-31
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
1998-08-01
|
Notice to Dissolve/Revoke
|
Notice to Dissolve/Revoke
|
Filed
|
1998-07-31
|
Notice to Dissolve/Revoke
|
Amendment Form
|
Filed
|
1997-09-29
|
Amendment
|
This company hasn't received any reviews.
Date of last update: 21 Apr 2025
Sources:
Mississippi Secretary of State