Name: | WALK, HAYDEL & ASSOCIATES, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 23 Sep 1996 (28 years ago) |
Business ID: | 634334 |
State of Incorporation: | LOUISIANA |
Principal Office Address: | 100 CALIFORNIA ST # 500SAN FRANCISCO, CA 94111 |
Name | Role | Address |
---|---|---|
RICHARD D. JOSEPH | Agent | 5440 EXECUTIVE PLACE, SUITE C, JACKSON, MS 39206-4103 |
Name | Role | Address |
---|---|---|
KENNETH MARTINEZ | President | 600 CARONDELET ST, NEW ORLEANS, LA 70130-3587 |
Name | Role | Address |
---|---|---|
GERALD M. HAYDEL | Director | 600 CARONDELET ST, NEW ORLEANS, LA 70130-3587 |
KENT P AINSWORTH | Director | 100 CLALIFORNIA ST #500, SAN FRANCISCO, CA 94111 |
Name | Role | Address |
---|---|---|
KENT P AINSWORTH | Vice President | 100 CLALIFORNIA ST #500, SAN FRANCISCO, CA 94111 |
Name | Role | Address |
---|---|---|
CAROL BRUMMERSTEDT | Secretary | 100 CALIFORNIA ST #500, SAN FRANCISCO, CA 94111 |
Name | Role | Address |
---|---|---|
DAVID C NELSON | Treasurer | 100 CALIFORNIA ST #500, SAN FRANCISCO, CA 94111 |
Type | Status | Filed Date | Description |
---|---|---|---|
Revocation | Filed | 2003-12-30 | Revocation |
Notice to Dissolve/Revoke | Filed | 2003-10-22 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2002-10-03 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2002-09-05 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2001-07-30 | Annual Report |
Annual Report | Filed | 2000-03-30 | Annual Report |
Amendment Form | Filed | 2000-03-30 | Amendment |
Undetermined Event | Filed | 1999-07-26 | Undetermined Event |
Annual Report | Filed | 1999-04-26 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1998-10-15 | Notice to Dissolve/Revoke |
Date of last update: 24 Dec 2024
Sources: Mississippi Secretary of State