Name: | HOSPITALITY COMMUNICATIONS CORPORATION |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 13 May 1993 (32 years ago) |
Business ID: | 597354 |
State of Incorporation: | CALIFORNIA |
Principal Office Address: | 1575 SPINNAKER DR #204VENTURA, CA 93001 |
Name | Role | Address |
---|---|---|
JAMES DEARKLAND | Director | 1575 SPINNAKER DR #204, VENTURA, CA 93001 |
ROBERT HAIL | Director | No data |
STAN SLATON | Director | 1575 SPINNAKER DR #204, VENTURA, CA 93001 |
Name | Role | Address |
---|---|---|
STAN SLATON | President | 1575 SPINNAKER DR #204, VENTURA, CA 93001 |
Name | Role | Address |
---|---|---|
GREG JOHNSON | Secretary | 1575 SPINNAKER DR #204, VENTURA, CA 93001 |
Name | Role | Address |
---|---|---|
GREY JOHNSON | Treasurer | No data |
GREG JOHNSON | Treasurer | 1575 SPINNAKER DR #204, VENTURA, CA 93001 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
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 | 1999-04-22 | Withdrawal |
Annual Report | Filed | 1998-03-04 | Annual Report |
Annual Report | Filed | 1997-03-07 | Annual Report |
Annual Report | Filed | 1996-03-27 | Annual Report |
Annual Report | Filed | 1995-05-25 | Annual Report |
Annual Report | Filed | 1994-04-29 | Annual Report |
Name Reservation Form | Filed | 1993-05-13 | Name Reservation |
Date of last update: 15 Mar 2025
Sources: Mississippi Secretary of State