Name: | HALLMARK CREDIT CORPORATION |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Merged |
Effective Date: | 07 Jun 1995 (30 years ago) |
Business ID: | 618979 |
ZIP code: | 39157 |
County: | Madison |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 360 TOWNE CENTER BLVD, STE ARIDGELAND, MS 39157 |
Name | Role | Address |
---|---|---|
JIM HILL | Agent | 360 TOWNE CENTER BLVD STE A, P O BOX 2115, RIDGELAND, MS 39158-2115 |
Name | Role | Address |
---|---|---|
BILL PORTER | Treasurer | 308 WESTWOOD CT, MADISON, MS 39110 |
Name | Role |
---|---|
JIM HILL | Director |
JIM HOLTON | Director |
Name | Role |
---|---|
JIM HILL | President |
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 |
Merger | Filed | 2003-09-25 | Merger |
Annual Report | Filed | 2003-09-02 | Annual Report |
See File | Filed | 2003-03-28 | See File |
Annual Report | Filed | 2002-10-01 | Annual Report |
Amendment Form | Filed | 2002-10-01 | Amendment |
Notice to Dissolve/Revoke | Filed | 2002-09-05 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2001-12-14 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2001-10-16 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2000-03-27 | Annual Report |
Date of last update: 23 Dec 2024
Sources: Mississippi Secretary of State