Company Details
Name: |
Hewtep, Inc. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Revoked
|
Effective Date: |
07 Oct 2005 (20 years ago)
|
Business ID: |
879457 |
State of Incorporation: |
ALABAMA |
Principal Office Address: |
2804 Rice Mine Rd. NETuscaloosa, AL 35406 |
Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
Agent
|
645 LAKELAND EAST DRIVE, Suite 101, FLOWOOD, MS 39232
|
Director
Name |
Role |
Address |
Hunter L Plott
|
Director
|
2804 Rice Mine Rd. NE, Tuscaloosa, AL 35406
|
President
Name |
Role |
Address |
Hunter L Plott
|
President
|
2804 Rice Mine Rd. NE, Tuscaloosa, AL 35406
|
Secretary
Name |
Role |
Address |
Hunter L Plott
|
Secretary
|
2804 Rice Mine Rd. NE, Tuscaloosa, AL 35406
|
Treasurer
Name |
Role |
Address |
Hunter L Plott
|
Treasurer
|
2804 Rice Mine Rd. NE, Tuscaloosa, AL 35406
|
Vice President
Name |
Role |
Address |
Larry Sparks
|
Vice President
|
2804 Rice Mine Rd. NE, Tuscaloosa, AL 35406
|
Filings
Type |
Status |
Filed Date |
Description |
Admin Dissolution
|
Filed
|
2015-12-08
|
Admin Dissolution: AR
|
Notice to Dissolve/Revoke
|
Filed
|
2015-09-16
|
Notice to Dissolve/Revoke
|
Reinstatement
|
Filed
|
2014-10-14
|
Reinstatement For Hewtep, Inc.
|
Admin Dissolution
|
Filed
|
2012-12-07
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
2012-09-13
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2011-04-19
|
Annual Report
|
Annual Report
|
Filed
|
2010-08-19
|
Annual Report
|
Problem Report
|
Filed
|
2010-06-15
|
Problem Report
|
Annual Report
|
Filed
|
2009-04-28
|
Annual Report
|
Annual Report
|
Filed
|
2008-03-28
|
Annual Report
|
Annual Report
|
Filed
|
2007-05-15
|
Annual Report
|
Annual Report
|
Filed
|
2006-08-04
|
Annual Report
|
Formation Form
|
Filed
|
2005-10-07
|
Formation
|
Date of last update: 20 Mar 2025
Sources:
Mississippi Secretary of State