Name: | HALLMARK CREDIT CORPORATION OF MISSISSIPPI |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Merged |
Effective Date: | 07 Jun 1995 (30 years ago) |
Business ID: | 618967 |
ZIP code: | 39157 |
County: | Madison |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 360 TOWNE CTR BLVD, STE ARIDGELAND, MS 39157 |
Name | Role | Address |
---|---|---|
JIM HILL | Agent | 855 S PEAR ORCHARD #403, RIDGELAND, MS 39157 |
Name | Role | Address |
---|---|---|
JIM HILL | Director | 855 S PEAR ORCHARD #403, RIDGELAND, MS 39157 |
JIM HOLTON | Director | No data |
Name | Role | Address |
---|---|---|
JIM HILL | President | 855 S PEAR ORCHARD #403, RIDGELAND, MS 39157 |
Name | Role |
---|---|
BILL PORTER | Treasurer |
Name | Role |
---|---|
JIM HOLTON | Vice President |
Name | Role |
---|---|
DEANNE WALBERG | Secretary |
Name | Role | Address |
---|---|---|
T KENNETH GRIFFIS JR | Incorporator | 1400 LAKEOVER RD #110, JACKSON, MS 39215 |
Type | Status | Filed Date | Description |
---|---|---|---|
Merger | Filed | 2003-09-30 | Merger |
Annual Report | Filed | 2003-08-19 | Annual Report |
Annual Report | Filed | 2002-04-18 | Annual Report |
Annual Report | Filed | 2001-08-10 | Annual Report |
Annual Report | Filed | 2000-03-27 | Annual Report |
Amendment Form | Filed | 2000-03-27 | Amendment |
Annual Report | Filed | 1999-09-10 | Annual Report |
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 | 1998-01-30 | Annual Report |
Date of last update: 23 Dec 2024
Sources: Mississippi Secretary of State