Company Details
Name: |
THE HOPAT CORPORATION |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Revoked
|
Effective Date: |
18 Apr 1994 (31 years ago)
|
Business ID: |
606583 |
State of Incorporation: |
LOUISIANA |
Principal Office Address: |
3104 BREARD STMONROE, LA 71201 |
Director
Name |
Role |
Address |
Patricia B Hogg
|
Director
|
3104 Breard St., Monroe, LA 71201
|
Kim Glenn
|
Director
|
3104 Breard St., Monroe, LA 71201
|
President
Name |
Role |
Address |
Patricia B Hogg
|
President
|
3104 Breard St., Monroe, LA 71201
|
Secretary
Name |
Role |
Address |
Kim Glenn
|
Secretary
|
3104 Breard St., Monroe, LA 71201
|
Agent
Name |
Role |
Address |
Ford, Lynn
|
Agent
|
2427 4Th Avenue, Meridian, MS 39301
|
Filings
Type |
Status |
Filed Date |
Description |
Admin Dissolution
|
Filed
|
2014-12-20
|
Admin Dissolution: AR
|
Notice to Dissolve/Revoke
|
Filed
|
2014-10-13
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2013-06-26
|
Annual Report
|
Annual Report
|
Filed
|
2012-10-04
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
2012-09-13
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2011-04-20
|
Annual Report
|
Annual Report
|
Filed
|
2010-03-11
|
Annual Report
|
Annual Report
|
Filed
|
2009-08-20
|
Annual Report
|
Annual Report
|
Filed
|
2008-06-17
|
Annual Report
|
Annual Report
|
Filed
|
2007-03-19
|
Annual Report
|
Amendment Form
|
Filed
|
2006-06-19
|
Amendment
|
Annual Report
|
Filed
|
2006-05-22
|
Annual Report
|
Annual Report
|
Filed
|
2005-05-02
|
Annual Report
|
Reinstatement
|
Filed
|
2004-07-26
|
Reinstatement
|
Revocation
|
Filed
|
1997-11-17
|
Revocation
|
Amendment Form
|
Filed
|
1997-09-29
|
Amendment
|
Notice to Dissolve/Revoke
|
Filed
|
1997-08-11
|
Notice to Dissolve/Revoke
|
Notice to Dissolve/Revoke
|
Filed
|
1997-08-10
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1996-04-01
|
Annual Report
|
Annual Report
|
Filed
|
1995-07-11
|
Annual Report
|
Date of last update: 23 Dec 2024
Sources:
Mississippi Secretary of State