Name: | HUGHES TRAINING, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 05 Aug 1996 (28 years ago) |
Business ID: | 632746 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 7200 HUGHES TERRACELOS ANGELES, CA 90045-66 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
R C PUFFER | Secretary | 621 SIX FLAGS DR, ARLINGTON, TX 76011 |
Name | Role | Address |
---|---|---|
P T LEPORE | President | 8614 WESTWOOD CTR STE 950, VIENNA, VA 22182 |
Name | Role | Address |
---|---|---|
R A BALDRIDGE | Treasurer | 621 SIX FLAGS DR, ARLINGTON, TX 76011 |
Name | Role | Address |
---|---|---|
K E HICKLING | Vice President | COLESVILLE RD, BIRMINGHAM, NY 13695 |
Name | Role | Address |
---|---|---|
W V SHELTON | Director | 1728 BUSINESS CENTER DR, RESTON, VA 22090 |
Type | Status | Filed Date | Description |
---|---|---|---|
Amendment Form | Filed | 2003-02-14 | Amendment |
Revocation | Filed | 1999-11-15 | Revocation |
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 | 1998-07-20 | Annual Report |
Annual Report | Filed | 1997-10-22 | Annual Report |
Amendment Form | Filed | 1997-09-29 | Amendment |
Notice to Dissolve/Revoke | Filed | 1997-08-11 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1997-08-10 | Notice to Dissolve/Revoke |
Name Reservation Form | Filed | 1996-08-05 | Name Reservation |
Date of last update: 24 Dec 2024
Sources: Mississippi Secretary of State