Search icon

HI-LITE MARKINGS, INC.

Branch

Company Details

Name: HI-LITE MARKINGS, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Revoked
Effective Date: 12 Apr 1999 (26 years ago)
Branch of: HI-LITE MARKINGS, INC., NEW YORK (Company Number 1479379)
Business ID: 669509
State of Incorporation: NEW YORK
Principal Office Address: 18249 Hi-Lite DrAdams Center, NY 13606

Agent

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

Director

Name Role Address
John S McNeely Director 18249 Hi-lite Dr., Adams Center, NY 13606
Rhonda M McNeely Director 18249 Hi-lite Dr, Adams Center, NY 13606
Richard C McNeely Jr Director 18249 Hi-lite Dr, Adams Center, NY 13606
Kelly J Spinner Director 18249 Hi-lite Dr, Adams Center, NY 13606
Richard C McNeely Iii Director 18249 Hi-lite Dr, Adams Center, NY 13606
Audrey A Sargent Director 18249 Hi-Lite Dr., Adams Center, NY 13606
Joel D Rarick Director 18249 Hi-Lite Dr., Adams Center, NY 13606
Richard C McNeely IV Director 18249 Hi-Lite Dr., Adams Center, NY 13606
Linda A McNeely Director 18249 Hi-lite Dr, Adams Center, NY 13606

President

Name Role Address
John S McNeely President 18249 Hi-lite Dr., Adams Center, NY 13606

Vice President

Name Role Address
Rhonda M McNeely Vice President 18249 Hi-lite Dr, Adams Center, NY 13606
Linda A McNeely Vice President 18249 Hi-lite Dr, Adams Center, NY 13606
Richard C McNeely Jr Vice President 18249 Hi-lite Dr, Adams Center, NY 13606
Richard C McNeely Iii Vice President 18249 Hi-lite Dr, Adams Center, NY 13606
Audrey A Sargent Vice President 18249 Hi-Lite Dr., Adams Center, NY 13606
Joel D Rarick Vice President 18249 Hi-Lite Dr., Adams Center, NY 13606
Richard C McNeely IV Vice President 18249 Hi-Lite Dr., Adams Center, NY 13606

Secretary

Name Role Address
Kelly J Spinner Secretary 18249 Hi-lite Dr, Adams Center, NY 13606

Treasurer

Name Role Address
Kelly J Spinner Treasurer 18249 Hi-lite Dr, Adams Center, NY 13606

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 2018-06-15 Agent Address Change For CORPORATION SERVICE COMPANY
Registered Agent Change of Address Filed 2016-02-03 Agent Address Change For CORPORATION SERVICE COMPANY
Admin Dissolution Filed 2014-12-20 Admin Dissolution: AR
Notice to Dissolve/Revoke Filed 2014-10-13 Notice to Dissolve/Revoke
Annual Report Filed 2013-01-30 Annual Report
Annual Report Filed 2012-05-01 Annual Report
Annual Report Filed 2011-02-28 Annual Report
Annual Report Filed 2010-03-11 Annual Report
Annual Report Filed 2009-07-15 Annual Report

Date of last update: 02 May 2025

Sources: Company Profile on Mississippi Secretary of State Website