Name: | HAMPTON INNS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 17 Jul 1996 (29 years ago) |
Business ID: | 632115 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 9336 CIVIC CENTER DRBEVERLY HILLS, CA 90210 |
Name | Role | Address |
---|---|---|
ROBERT M LAFORGIA | Treasurer | 9336 CIVIC CENTER DR, BEVERLY HILLS, CA 90210 |
Name | Role | Address |
---|---|---|
W. HUE SMITH, III | Secretary | 9336 CIVIC CENTER DR, BEVERLY HILLS, CA 90210 |
Name | Role | Address |
---|---|---|
W. STEVEN STANDEFER | Vice President | 9336 CIVIC CENTER DR, BEVERLY HILLS, CA 90210 |
Name | Role | Address |
---|---|---|
Matthew J Hart | Director | 9336 CIVIC CENTER DR, BEVERLY HILLS, CA 90210 |
STEPHEN F BELLENBACH | Director | 9336 CIVIC CENTER DR, BEVERLY HILLS, CA 90210 |
Name | Role | Address |
---|---|---|
Matthew J Hart | President | 9336 CIVIC CENTER DR, BEVERLY HILLS, CA 90210 |
Name | Role | Address |
---|---|---|
STEPHEN F BELLENBACH | Chairman | 9336 CIVIC CENTER DR, BEVERLY HILLS, CA 90210 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Registered Agent Change of Address | Filed | 2018-06-15 | Agent Address Change For CORPORATION SERVICE COMPANY |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
Withdrawal | Filed | 2005-05-02 | Withdrawal |
Annual Report | Filed | 2005-04-28 | Annual Report |
Annual Report | Filed | 2004-05-24 | Annual Report |
Annual Report | Filed | 2003-07-17 | Annual Report |
Amendment Form | Filed | 2002-06-24 | Amendment |
Annual Report | Filed | 2002-06-24 | Annual Report |
Annual Report | Filed | 2001-07-30 | Annual Report |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PO | AWARD | W912HZ11P0084 | 2011-08-09 | 2011-01-14 | 2011-01-14 | |||||||||||||||||||||
|
Title | U4P0000 - CLOSEOUT |
NAICS Code | 721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS |
Product and Service Codes | X112: LEASE-RENT OF CONF SPACE & FAC |
Recipient Details
Recipient | HAMPTON INNS, INC |
UEI | CGJ3NFG4MFG7 |
Legacy DUNS | 018962962 |
Recipient Address | 1155 V F W RD, GREENVILLE, 387019401, UNITED STATES |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0400288 | Other Personal Injury | 2004-08-30 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | KUGLAR |
Role | Plaintiff |
Name | HAMPTON INNS, INC. |
Role | Defendant |
Circuit | Fifth Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 1994-10-12 |
Termination Date | 1995-01-18 |
Section | 1114 |
Parties
Name | HAMPTON INNS, INC. |
Role | Plaintiff |
Name | HAMAN, INC. |
Role | Defendant |
Circuit | Fifth Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 100 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 3 |
Filing Date | 1990-06-07 |
Termination Date | 1991-07-01 |
Section | 1332 |
Parties
Name | JONES, GENEVA FAY |
Role | Plaintiff |
Name | HAMPTON INNS, INC. |
Role | Defendant |
Circuit | Fifth Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 2 |
Filing Date | 1999-05-25 |
Termination Date | 2000-05-04 |
Date Issue Joined | 1999-07-02 |
Section | 2000 |
Parties
Name | HAMPTON INNS, INC. |
Role | Defendant |
Name | STAINBACK |
Role | Plaintiff |
Date of last update: 16 Mar 2025
Sources: Mississippi Secretary of State