Search icon

HVT, INC.

Company Details

Name: HVT, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 08 Apr 1997 (28 years ago)
Business ID: 641028
State of Incorporation: DELAWARE
Principal Office Address: 190 South LaSalle Street, 7th FloorChicago, IL 60603

Agent

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

Director

Name Role Address
Melissa A. Rosal Director 190 South Lasalle Street, 7th Floor, Chicago, IL 60603
Nancie J. Arvin Director 190 South Lasalle Street, 7th Floor, Chicago, IL 60603
Edwin J. Janis Director 190 South LaSalle Street, 7th Floor, Chicago, IL 60603

President

Name Role Address
Melissa A. Rosal President 190 South Lasalle Street, 7th Floor, Chicago, IL 60603

Vice President

Name Role Address
Nancie J. Arvin Vice President 190 South Lasalle Street, 7th Floor, Chicago, IL 60603
Edwin J. Janis Vice President 190 South LaSalle Street, 7th Floor, Chicago, IL 60603
Christopher Nuxoll Vice President 190 South LaSalle Street, 7th Floor, Chicago, IL 60603
Rodney J. Dolhun Vice President 800 Nicollet Mall, BC-MN-H19U, Minneapolis, MN 55402
Marybeth Brady Vice President 800 Nicollet Mall, BC-MN-H19U, Minneapolis, MN 55402
Lisa M. Kaiser Vice President 800 Nicollet Mall, BC-MN-H19U, Minneapolis, MN 55402
Efren Almazan Vice President 190 SOUTH LASALLE STREET, 7TH FLOOR, Chicago, IL 60603
Jose A Galarza Vice President 190 South LaSalle Street, 7th Floor, Chicago, IL 60603
April E Lancsak Vice President 190 South LaSalle Street, 7th Floor, Chicago, MS 60603
Maritza Hernandez Vice President 190 South LaSalle Street, 7th Floor, Chicago, IL 60603

Chief Financial Officer

Name Role Address
Nancie J. Arvin Chief Financial Officer 190 South Lasalle Street, 7th Floor, Chicago, IL 60603

Assistant Secretary

Name Role Address
Jessica J. Elliott Assistant Secretary 190 South Lasalle Street, 7th Floor, Chicago, IL 60603
Christopher Nuxoll Assistant Secretary 190 South LaSalle Street, 7th Floor, Chicago, IL 60603
Rodney J. Dolhun Assistant Secretary 800 Nicollet Mall, BC-MN-H19U, Minneapolis, MN 55402
Marybeth Brady Assistant Secretary 800 Nicollet Mall, BC-MN-H19U, Minneapolis, MN 55402
Lisa M. Kaiser Assistant Secretary 800 Nicollet Mall, BC-MN-H19U, Minneapolis, MN 55402
Efren Almazan Assistant Secretary 190 SOUTH LASALLE STREET, 7TH FLOOR, Chicago, IL 60603
Jose A Galarza Assistant Secretary 190 South LaSalle Street, 7th Floor, Chicago, IL 60603
April E Lancsak Assistant Secretary 190 South LaSalle Street, 7th Floor, Chicago, MS 60603
Mary Ann Turbak Assistant Secretary 190 South Lasalle Street, 7th Floor, Chicago, IL 60603
Juan S Hernandez Assistant Secretary 190 South LaSalle Street, 7th Floor, Chicago, MS 60603

Secretary

Name Role Address
Edwin J. Janis Secretary 190 South LaSalle Street, 7th Floor, Chicago, IL 60603

Other

Name Role Address
Mary Ann Turbak Other 190 South Lasalle Street, 7th Floor, Chicago, IL 60603

Filings

Type Status Filed Date Description
Annual Report Filed 2024-04-03 Annual Report For HVT, INC.
Annual Report Filed 2023-03-16 Annual Report For HVT, INC.
Annual Report Filed 2022-04-12 Annual Report For HVT, INC.
Registered Agent Change of Address Filed 2022-03-31 Agent Address Change For CORPORATION SERVICE COMPANY
Amendment Form Filed 2021-08-11 Amendment For HVT, INC.
Annual Report Filed 2021-04-01 Annual Report For HVT, INC.
Annual Report Filed 2020-03-03 Annual Report For HVT, INC.
Annual Report Filed 2019-03-19 Annual Report For HVT, INC.
Annual Report Filed 2018-03-19 Annual Report For HVT, INC.
Annual Report Filed 2017-03-15 Annual Report For HVT, INC.

Date of last update: 24 Dec 2024

Sources: Mississippi Secretary of State