Name: | HALLMARK CREDIT CORPORATION OF TENNESSEE |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Merged |
Effective Date: | 15 Dec 1995 (29 years ago) |
Business ID: | 624915 |
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, PO BOX 2115, RIDGGELAND, MS 39157 |
Name | Role | Address |
---|---|---|
BILL PORTER | Director | 308 WESTWOOD CT, MADISON, MS 39110 |
ROBERT M STEFANCIK | Director | No data |
JAMES W HOLTON | Director | No data |
JIMMY G HILL | Director | No data |
Name | Role | Address |
---|---|---|
BILL PORTER | Treasurer | 308 WESTWOOD CT, MADISON, MS 39110 |
ROBERT M STEFANCIK | Treasurer | No data |
Name | Role |
---|---|
ROBERT M STEFANCIK | Secretary |
DEANNE WALBERG | Secretary |
Name | Role |
---|---|
JAMES W HOLTON | Vice President |
ROBERT V CRAIN | Vice President |
Name | Role |
---|---|
JIMMY G HILL | President |
Name | Role | Address |
---|---|---|
T KENNTH GRIFFIS JR | Incorporator | 1400 LAKEOVER RD #110, JACKSON, MS 39213 |
Type | Status | Filed Date | Description |
---|---|---|---|
Merger | Filed | 2003-09-30 | Merger |
Annual Report | Filed | 2003-07-03 | Annual Report |
Amendment Form | Filed | 2002-10-01 | Amendment |
Annual Report | Filed | 2002-10-01 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2002-09-05 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2001-12-18 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2001-10-16 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2000-03-27 | Annual Report |
Annual Report | Filed | 1999-03-25 | Annual Report |
Annual Report | Filed | 1998-01-30 | Annual Report |
Date of last update: 16 Mar 2025
Sources: Mississippi Secretary of State