Search icon

HFI MANAGEMENT, INC.

Company Details

Name: HFI MANAGEMENT, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Canceled
Effective Date: 26 Nov 1997 (27 years ago)
Business ID: 649699
State of Incorporation: DELAWARE
Principal Office Address: 1400 Center Point Blvd, Ste 100Knoxville, TN 37932-1966

Agent

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

Director

Name Role Address
G CABELL WILLIAMS Director ALLIED CAPITAL 1919 PENNSYLVANIA AVENUE, WASHINGTON, DC 20006
FRANK IZZO Director ALLIED CAPITAL 1919 PENNSYLVANIA AVENUE, WASHINGTON, DC 20006
MIKE GAFFNEY Director ALLIED CAPITAL 1919 PENNSYLVANIA AVENUE, WASHINGTON, DC 20006
ALAN C DAHL Director 1200 Abernathy Road, Ste 1700, Atlanta, GA 30328
John Heller Director 1400 Center Point Blvd, Ste 100, Knoxville, TN 37932-1966

Chairman

Name Role Address
J STEPHEN EATON Chairman 1200 ABERNATHY RD SUITE 1700, ATLANTA, GA 30328

Secretary

Name Role Address
JOHN E MORRIS Secretary 1400 Center Point Blvd, Ste 100, Knoxville, TN 37932-1966

President

Name Role Address
ALAN C DAHL President 1200 Abernathy Road, Ste 1700, Atlanta, GA 30328
John Heller President 1400 Center Point Blvd, Ste 100, Knoxville, TN 37932-1966

Filings

Type Status Filed Date Description
Registered Agent Change of Address Filed 2022-03-31 Agent Address Change For CORPORATION SERVICE COMPANY
Registered Agent Change of Address Filed 2016-02-03 Agent Address Change For CORPORATION SERVICE COMPANY
Withdrawal Filed 2006-06-09 Withdrawal
Annual Report Filed 2005-03-31 Annual Report
Reinstatement Filed 2004-12-07 Reinstatement
Notice to Dissolve/Revoke Filed 2004-11-23 Notice to Dissolve/Revoke
Annual Report Filed 2004-11-18 Annual Report
Notice to Dissolve/Revoke Filed 2004-10-20 Notice to Dissolve/Revoke
Annual Report Filed 2003-08-07 Annual Report
Amendment Form Filed 2003-08-07 Amendment

Date of last update: 17 Mar 2025

Sources: Mississippi Secretary of State