Company Details
Name: |
HYCON, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Canceled
|
Effective Date: |
28 Jan 1992 (33 years ago)
|
Branch of: |
HYCON, INC., ALABAMA
(Company Number 000-112-968)
|
Business ID: |
585650 |
State of Incorporation: |
ALABAMA |
Principal Office Address: |
2103 RESEARCH FOREST DRThe Woodlands, TX 77382 |
Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
Agent
|
645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232
|
Director
Name |
Role |
Address |
ROBERT B JORDAN
|
Director
|
38 NORTH PROVENCE CIRCLE, THE WOODLANDS, TX 77382
|
GARY L. AVRIL
|
Director
|
705 McKINLEY LANE, HINSDALE, IL 60561
|
MIKE BRADEN
|
Director
|
305 LONDONBERRY COURT, MARS, PA 16046
|
Vice President
Name |
Role |
Address |
ROBERT B JORDAN
|
Vice President
|
38 NORTH PROVENCE CIRCLE, THE WOODLANDS, TX 77382
|
Treasurer
Name |
Role |
Address |
RICHARD A BYERS
|
Treasurer
|
335 S SILVERSHIRE CIRCLE, THE WOODLANDS, TX 77381
|
Secretary
Name |
Role |
Address |
GARY L. AVRIL
|
Secretary
|
705 McKINLEY LANE, HINSDALE, IL 60561
|
President
Name |
Role |
Address |
MIKE BRADEN
|
President
|
305 LONDONBERRY COURT, MARS, PA 16046
|
Filings
Type |
Status |
Filed Date |
Description |
Annual Report
|
Filed
|
2004-05-18
|
Annual Report
|
Withdrawal
|
Filed
|
2004-04-28
|
Withdrawal
|
Annual Report
|
Filed
|
2003-08-12
|
Annual Report
|
Amendment Form
|
Filed
|
2003-08-12
|
Amendment
|
Amendment Form
|
Filed
|
2003-02-14
|
Amendment
|
Annual Report
|
Filed
|
2002-06-24
|
Annual Report
|
Annual Report
|
Filed
|
2001-10-09
|
Annual Report
|
Annual Report
|
Filed
|
2000-04-18
|
Annual Report
|
Annual Report
|
Filed
|
1999-03-18
|
Annual Report
|
Annual Report
|
Filed
|
1998-04-07
|
Annual Report
|
Amendment Form
|
Filed
|
1997-09-29
|
Amendment
|
Annual Report
|
Filed
|
1997-03-26
|
Annual Report
|
Annual Report
|
Filed
|
1996-08-21
|
Annual Report
|
Annual Report
|
Filed
|
1995-10-19
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
1995-09-18
|
Notice to Dissolve/Revoke
|
Notice to Dissolve/Revoke
|
Filed
|
1995-09-14
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1994-05-13
|
Annual Report
|
Annual Report
|
Filed
|
1993-04-09
|
Annual Report
|
Name Reservation Form
|
Filed
|
1992-01-28
|
Name Reservation
|
Date of last update: 05 Feb 2025
Sources:
Mississippi Secretary of State