Name: | HCRI MISSISSIPPI PROPERTIES, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 28 Mar 2002 (23 years ago) |
Business ID: | 714947 |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 4500 Dorr StreetToledo, OH 43615 |
Name | Role | Address |
---|---|---|
Mary Ellen Pisanelli | Incorporator | 1000 Jackson Street, Toledo, OH 43624 |
Name | Role | Address |
---|---|---|
George L. Chapman | Director | One Seagate, Suite 1500, Toledo, OH 43604 |
Name | Role | Address |
---|---|---|
George L. Chapman | President | One Seagate, Suite 1500, Toledo, OH 43604 |
Name | Role | Address |
---|---|---|
Scott A. Estes | Vice President | One Seagate Suite 1500, Toledo, OH 43604 |
Name | Role | Address |
---|---|---|
Michael A Crabtree | Treasurer | One Seagate Suite 1500, Toledo, OH 43604 |
Name | Role | Address |
---|---|---|
Erin C Ibele | Secretary | One Seagate Suite 1500, Toledo, OH 43604 |
Name | Role | Address |
---|---|---|
CSC OF RANKIN COUNTY INC | Agent | Mirror Lake Plaza ;2829 Lakeland Drive Suite 1502, Flowood, MS 39232 |
Type | Status | Filed Date | Description |
---|---|---|---|
Dissolution | Filed | 2011-07-27 | Dissolution |
Annual Report | Filed | 2011-03-29 | Annual Report |
Amendment Form | Filed | 2010-05-19 | Amendment |
Annual Report | Filed | 2010-04-09 | Annual Report |
Annual Report | Filed | 2009-02-19 | Annual Report |
Annual Report | Filed | 2008-03-21 | Annual Report |
Annual Report | Filed | 2007-05-10 | Annual Report |
Annual Report | Filed | 2006-03-23 | Annual Report |
Annual Report | Filed | 2005-03-01 | Annual Report |
Annual Report | Filed | 2004-04-14 | Annual Report |
Date of last update: 10 Feb 2025
Sources: Mississippi Secretary of State