Search icon

WHLP, INC.

Company Details

Name: WHLP, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 25 Aug 1998 (27 years ago)
Business ID: 660414
State of Incorporation: TENNESSEE
Principal Office Address: 8700 TRAIL LAKE DRIVE WEST, SUITE 300MEMPHIS, TN 38125

Agent

Name Role Address
NATIONAL REGISTERED AGENTS INC Agent 840 TRUSTMARK BLDG 248 E CAPITOL ST, JACKSON, MS 39201

Director

Name Role Address
Kemmons Wilson Jr Director 8700 Trail Lake Drive West, Suite 300, Memphis, TN 38125
Spence Wilson Director 8700 Trail Lake Drive West, Suite 300, Memphis, TN 38125
ROBERT WILSON Director 8700 TRAIL LAKE DRIVE WEST SUITE 300, MEMPHIS, TN 38125
CAROLE WEST Director 8700 TRAIL LAKE DRIVE WEST SUITE 300, MEMPHIS, TN 38125
BETTY MOORE Director 8700 TRAIL LAKE DRIVE WEST SUITE 300, MEMPHIS, TN 38125

Vice President

Name Role Address
Kemmons Wilson Jr Vice President 8700 Trail Lake Drive West, Suite 300, Memphis, TN 38125
ROBERT WILSON Vice President 8700 TRAIL LAKE DRIVE WEST SUITE 300, MEMPHIS, TN 38125
CAROLE WEST Vice President 8700 TRAIL LAKE DRIVE WEST SUITE 300, MEMPHIS, TN 38125
BETTY MOORE Vice President 8700 TRAIL LAKE DRIVE WEST SUITE 300, MEMPHIS, TN 38125

Assistant Secretary

Name Role Address
Chip Crenshaw Assistant Secretary 8700 Trail Lake Drive West, Suite 300, MEMPHIS, TN 38125

Treasurer

Name Role Address
Chip Crenshaw Treasurer 8700 Trail Lake Drive West, Suite 300, MEMPHIS, TN 38125

Assistant Treasurer

Name Role Address
Gary McClain Assistant Treasurer 8700 Trail Lake Drive, Suite 300, Memphis, TN 38125

Secretary

Name Role Address
Gary McClain Secretary 8700 Trail Lake Drive, Suite 300, Memphis, TN 38125

President

Name Role Address
Spence Wilson President 8700 Trail Lake Drive West, Suite 300, Memphis, TN 38125

Filings

Type Status Filed Date Description
Admin Dissolution Filed 2009-12-22 Admin Dissolution
Notice to Dissolve/Revoke Filed 2009-09-25 Notice to Dissolve/Revoke
Annual Report Filed 2008-02-18 Annual Report
Amendment Form Filed 2007-05-23 Amendment
Annual Report Filed 2007-05-16 Annual Report
Annual Report Filed 2006-06-19 Annual Report
Annual Report Filed 2005-04-04 Annual Report
Annual Report Filed 2004-08-03 Annual Report
Annual Report Filed 2003-09-05 Annual Report
Amendment Form Filed 2003-09-02 Amendment

Date of last update: 08 Feb 2025

Sources: Mississippi Secretary of State