Name: | HALLMARK GROUP ASSOCIATES, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Withdrawn |
Effective Date: | 17 Nov 1998 (26 years ago) |
Business ID: | 663569 |
State of Incorporation: | GEORGIA |
Principal Office Address: | 3111 Paces Mill Road;Suite A-250Atlanta, GA 30339 |
Name | Role | Address |
---|---|---|
Wicker, Pamela L | Agent | 2923 Cypress Creek Drive, Diberville, MS 39540 |
Name | Role | Address |
---|---|---|
Martin H Petersen | Director | 3111 Paces Mill Rd, Suite A-250, Atlanta, GA 30339 |
Name | Role | Address |
---|---|---|
Martin H Petersen | President | 3111 Paces Mill Rd, Suite A-250, Atlanta, GA 30339 |
Name | Role | Address |
---|---|---|
John D Pence | Vice President | 3111 Paces Mill Road, Suite A-250, Atlanta, GA 30339 |
Name | Role | Address |
---|---|---|
April L. Cliche | Secretary | 3111 Paces Mill Rd. Suite A-250, Atlanta, GA 30339 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-09-28 | Agent Address Change For Wicker, Pamela L |
Withdrawal | Filed | 2021-06-25 | Withdrawal For HALLMARK GROUP ASSOCIATES, INC. |
Annual Report | Filed | 2021-01-14 | Annual Report For HALLMARK GROUP ASSOCIATES, INC. |
Annual Report | Filed | 2020-01-15 | Annual Report For HALLMARK GROUP ASSOCIATES, INC. |
Annual Report | Filed | 2019-01-08 | Annual Report For HALLMARK GROUP ASSOCIATES, INC. |
Annual Report | Filed | 2018-01-26 | Annual Report For HALLMARK GROUP ASSOCIATES, INC. |
Annual Report | Filed | 2017-01-12 | Annual Report For HALLMARK GROUP ASSOCIATES, INC. |
Annual Report | Filed | 2016-02-10 | Annual Report For HALLMARK GROUP ASSOCIATES, INC. |
Annual Report | Filed | 2015-04-01 | Annual Report For HALLMARK GROUP ASSOCIATES, INC. |
Annual Report | Filed | 2014-02-24 | Annual Report |
Date of last update: 17 Mar 2025
Sources: Mississippi Secretary of State