Search icon

THE H.T. HACKNEY CO., INC.

Company Details

Name: THE H.T. HACKNEY CO., INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 22 Jun 1993 (32 years ago)
Business ID: 598415
State of Incorporation: TENNESSEE
Principal Office Address: 502 South Gay StreetKnoxville, TN 37902

Director

Name Role Address
William B. Sansom Director 502 S. Gay Street, Suite 300, Knoxville, TN 37902
Michael D. Morton Director 502 S. Gay Street, Suite 300, Knoxville, TN 37902

President

Name Role Address
William B. Sansom President 502 S. Gay Street, Suite 300, Knoxville, TN 37902

Treasurer

Name Role Address
Michael D. Morton Treasurer 502 S. Gay Street, Suite 300, Knoxville, TN 37902

Vice President

Name Role Address
Michael D. Morton Vice President 502 S. Gay Street, Suite 300, Knoxville, TN 37902

Secretary

Name Role Address
Dena G. Morton Secretary 502 S. Gay Street., Suite 300, Knoxville, TN 37902

Agent

Name Role Address
MARK D HERBERT Agent SECURITY CENTRE S #1100, 200 S LAMAR ST, JACKSON, MS 39201

Filings

Type Status Filed Date Description
Annual Report Filed 2024-03-20 Annual Report For THE H.T. HACKNEY CO., INC.
Annual Report Filed 2023-03-07 Annual Report For THE H.T. HACKNEY CO., INC.
Annual Report Filed 2022-04-05 Annual Report For THE H.T. HACKNEY CO., INC.
Annual Report Filed 2021-03-23 Annual Report For THE H.T. HACKNEY CO., INC.
Annual Report Filed 2020-03-11 Annual Report For THE H.T. HACKNEY CO., INC.
Annual Report Filed 2019-03-22 Annual Report For THE H.T. HACKNEY CO., INC.
Annual Report Filed 2018-04-04 Annual Report For THE H.T. HACKNEY CO., INC.
Annual Report Filed 2017-03-30 Annual Report For THE H.T. HACKNEY CO., INC.
Annual Report Filed 2016-04-05 Annual Report For THE H.T. HACKNEY CO., INC.
Annual Report Filed 2015-03-31 Annual Report For THE H.T. HACKNEY CO., INC.

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0700008 Other Contract Actions 2007-01-05 default
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 204000
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 3
Filing Date 2007-01-05
Termination Date 2007-05-04
Section 1332
Sub Section DS
Status Terminated

Parties

Name THE H.T. HACKNEY CO., INC.
Role Plaintiff
Name Tobacco Shoppe, Inc.
Role Defendant

Date of last update: 15 Mar 2025

Sources: Mississippi Secretary of State