Name: | ENTERGY TECHNOLOGY HOLDING COMPANY |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 10 Sep 1996 (29 years ago) |
Business ID: | 633954 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 639 LOYOLA AVENEW ORLEANS, LA 70113 |
Name | Role | Address |
---|---|---|
JAMES W. SNIDER JR. | Agent | 308 E PEARL STREET 10TH FLOOR, JACKSON, MS 39215 |
Name | Role | Address |
---|---|---|
MICHAEL G. THOMPSON | Secretary | 639 LOYOLA AVE, NEW ORLEANS, LA 70113 |
Name | Role | Address |
---|---|---|
JOSEPH T HENDERSON | Vice President | 639 LOYOLA AVE, NEW ORLEANS, LA 70113 |
Name | Role | Address |
---|---|---|
C JOHN WILDER | Director | 639 LOYOLA AVE, NEW ORLEANS, LA 70122 |
DONALD C. HINTZ | Director | 639 LOYOLA AVENUE, NEW ORLEANS, LA 70113 |
Name | Role | Address |
---|---|---|
C JOHN WILDER | President | 639 LOYOLA AVE, NEW ORLEANS, LA 70122 |
Name | Role | Address |
---|---|---|
STEVEN C MCNEAL | Treasurer | 639 LOYOLA AVE, NEW ORLEANS, LA 70113 |
Type | Status | Filed Date | Description |
---|---|---|---|
Withdrawal | Filed | 2003-09-08 | Withdrawal |
Annual Report | Filed | 2003-08-18 | Annual Report |
Annual Report | Filed | 2002-06-19 | Annual Report |
Annual Report | Filed | 2001-10-10 | Annual Report |
Annual Report | Filed | 2000-04-21 | Annual Report |
Annual Report | Filed | 1999-09-23 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1999-08-19 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1999-07-14 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 1998-03-31 | Amendment |
Annual Report | Filed | 1998-03-31 | Annual Report |
Date of last update: 16 Mar 2025
Sources: Mississippi Secretary of State