Search icon

HANSEN AUTO TRANSPORT, INC.

Company Details

Name: HANSEN AUTO TRANSPORT, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Revoked
Effective Date: 25 Oct 1994 (31 years ago)
Business ID: 611904
State of Incorporation: CALIFORNIA
Principal Office Address: 1650 W 139TH STGARDENA, CA 90249

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 109 Executive Drive, Suite 3, Madison, MS 39110

Treasurer

Name Role Address
STEVEN L HANSEN Treasurer 22302 WARMSIDE AVE, TORRANCE, CA 90505
JAMES E HANSEN Treasurer 350 SAMUEL BAILEY ST, JACKSON, MS 39218

Vice President

Name Role Address
STEVEN L HANSEN Vice President 22302 WARMSIDE AVE, TORRANCE, CA 90505

Director

Name Role Address
JAMES E HANSEN Director 350 SAMUEL BAILEY ST, JACKSON, MS 39218
LOUIE R ADKINS Director 350 SAMUEL BAILEY ST, JACKSON, MS 39218
LISA D HANSEN Director No data

Secretary

Name Role Address
JAMES E HANSEN Secretary 350 SAMUEL BAILEY ST, JACKSON, MS 39218

President

Name Role Address
LOUIE R ADKINS President 350 SAMUEL BAILEY ST, JACKSON, MS 39218

Filings

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.
Revocation Filed 1997-11-17 Revocation
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 1996-09-09 Annual Report
Notice to Dissolve/Revoke Filed 1996-08-30 Notice to Dissolve/Revoke
Notice to Dissolve/Revoke Filed 1996-08-29 Notice to Dissolve/Revoke
Annual Report Filed 1995-10-18 Annual Report

Date of last update: 22 Apr 2025

Sources: Mississippi Secretary of State