Search icon

HAMPTON INNS, INC.

Company Details

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

Treasurer

Name Role Address
ROBERT M LAFORGIA Treasurer 9336 CIVIC CENTER DR, BEVERLY HILLS, CA 90210

Secretary

Name Role Address
W. HUE SMITH, III Secretary 9336 CIVIC CENTER DR, BEVERLY HILLS, CA 90210

Vice President

Name Role Address
W. STEVEN STANDEFER Vice President 9336 CIVIC CENTER DR, BEVERLY HILLS, CA 90210

Director

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

President

Name Role Address
Matthew J Hart President 9336 CIVIC CENTER DR, BEVERLY HILLS, CA 90210

Chairman

Name Role Address
STEPHEN F BELLENBACH Chairman 9336 CIVIC CENTER DR, BEVERLY HILLS, CA 90210

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 109 Executive Drive, Suite 3, Madison, MS 39110

Filings

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

USAspending Awards. Contracts

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
Unique Award Key CONT_AWD_W912HZ11P0084_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0400288 Other Personal Injury 2004-08-30 settled
Circuit Fifth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
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 2
Filing Date 2004-08-30
Termination Date 2006-01-09
Date Issue Joined 2005-05-20
Section 1332
Sub Section PI
Status Terminated

Parties

Name KUGLAR
Role Plaintiff
Name HAMPTON INNS, INC.
Role Defendant
9400457 Trademark 1994-10-12 other
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
9000294 Other Personal Property Damage 1990-06-07 settled
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
9900103 Civil Rights Employment 1999-05-25 voluntarily
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