Name: | HHH CORPORATION |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 10 Dec 1992 (32 years ago) |
Business ID: | 593155 |
ZIP code: | 38676 |
County: | Tunica |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 1221 Bonds RdTunica, MS 38676 |
Name | Role | Address |
---|---|---|
JAMES W AMOS | Agent | 2430 CAFFEY ST, HERNANDO, MS 38632 |
Name | Role | Address |
---|---|---|
James W Amos | Incorporator | 2430 Caffey St, Hernando, MS 38632 |
Name | Role | Address |
---|---|---|
Shirley Hall | Director | 1221 Bonds Rd, Tunica, MS 38676 |
Janet Scott | Director | 1221 Bonds Rd, Tunica, MS 38676 |
Name | Role | Address |
---|---|---|
Shirley Hall | President | 1221 Bonds Rd, Tunica, MS 38676 |
Name | Role | Address |
---|---|---|
Vivian Thompson | Vice President | 5015 Canyon Lake Dr., College Park, GA 30349 |
Name | Role | Address |
---|---|---|
Shirley Hall | Treasurer | 1221 Bonds Rd, Tunica, MS 38676 |
Name | Role | Address |
---|---|---|
Janet Scott | Secretary | 1221 Bonds Rd, Tunica, MS 38676 |
Name | Role | Address |
---|---|---|
Peggie Henderson | Assistant Secretary | 1221 Bonds Rd., Tunica, MS 38676 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2017-12-06 | Admin Dissolution: AR |
Notice to Dissolve/Revoke | Filed | 2017-09-06 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2016-10-14 | Annual Report For HHH CORPORATION |
Notice to Dissolve/Revoke | Filed | 2016-09-06 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2015-03-16 | Annual Report For HHH CORPORATION |
Annual Report | Filed | 2014-04-03 | Annual Report |
Annual Report | Filed | 2013-03-26 | Annual Report |
Annual Report | Filed | 2012-03-25 | Annual Report |
Annual Report | Filed | 2011-03-31 | Annual Report |
Annual Report | Filed | 2010-03-07 | Annual Report |
Date of last update: 22 Dec 2024
Sources: Mississippi Secretary of State