Name: | JONES, HILL & MERCER EMPLOYEE BENEFITS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 18 Jul 1994 (31 years ago) |
Business ID: | 633526 |
State of Incorporation: | NEVADA |
Principal Office Address: | 7300 CORPORATE CENTER DRN/A, FL 33126 |
Name | Role | Address |
---|---|---|
JUDY N KELLEY | Secretary | 4150 INTERNATIONAL PLAZA #900, FORT WORTH, TX 76109 |
Name | Role | Address |
---|---|---|
JOHN P SHERLOCK | Director | No data |
JAMES F GALLAGHER JR | Director | No data |
THAMES P CAHILL | Director | No data |
JAMES M PENNINGTON | Director | 4150 INTERNATIONAL PLZ #900, FORT WORTH, TX 76109-4899 |
BERNARD H MIZEL | Director | No data |
Name | Role | Address |
---|---|---|
JAMES M PENNINGTON | President | 4150 INTERNATIONAL PLZ #900, FORT WORTH, TX 76109-4899 |
Name | Role | Address |
---|---|---|
CHRISTOPHER MICHAEL SHERLOCK | Treasurer | 4150 INTERNATIONAL PLZ #900, FORT WORTH, TX 76109 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | 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 THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Registered Agent Change of Address | Filed | 2018-06-15 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Withdrawal | Filed | 2001-08-30 | Withdrawal |
Annual Report | Filed | 2001-06-25 | Annual Report |
Reinstatement | Filed | 2001-06-25 | Reinstatement |
Revocation | Filed | 2001-03-09 | Revocation |
Notice to Dissolve/Revoke | Filed | 2000-12-02 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 2000-11-30 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 1999-09-08 | Amendment |
Date of last update: 07 Feb 2025
Sources: Mississippi Secretary of State