Name: | HERITAGE ENVIRONMENTAL SERVICES, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 12 May 1994 (31 years ago) |
Business ID: | 607299 |
State of Incorporation: | INDIANA |
Principal Office Address: | 5400 W 86TH STINDIANAPOLIS, IN 46268 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role |
---|---|
LEWIS L DAVIS | Secretary |
Name | Role |
---|---|
LEWIS L DAVIS | Vice President |
Name | Role |
---|---|
KENNETH S PRICE | President |
Name | Role |
---|---|
JAMES C FEHSENFELD | Director |
FRED M FEHSENFELD JR | Director |
Name | Role |
---|---|
FRED M FEHSENFELD JR | Chairman |
Name | Role |
---|---|
JOHN P VERCRUYSSE | Treasurer |
Type | Status | Filed Date | Description |
---|---|---|---|
Amendment Form | Filed | 2003-02-14 | Amendment |
Revocation | Filed | 1999-11-15 | Revocation |
Notice to Dissolve/Revoke | Filed | 1999-08-19 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1999-07-14 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1998-04-10 | Annual Report |
Amendment Form | Filed | 1997-09-29 | Amendment |
Annual Report | Filed | 1997-04-09 | Annual Report |
Annual Report | Filed | 1996-05-01 | Annual Report |
Annual Report | Filed | 1995-07-05 | Annual Report |
Merger | Filed | 1994-06-22 | Merger |
Date of last update: 23 Dec 2024
Sources: Mississippi Secretary of State