Name: | J.C. Hall Company, Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 23 Jul 2007 (18 years ago) |
Branch of: | J.C. Hall Company, Inc., IDAHO (Company Number 342619) |
Business ID: | 916163 |
State of Incorporation: | IDAHO |
Principal Office Address: | 170 East First South, PO Box 635Soda Springs, ID 83276 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
J. Shaun Hall | Director | PO Box 635, Soda Springs, ID 83276 |
Name | Role | Address |
---|---|---|
J. Shaun Hall | President | PO Box 635, Soda Springs, ID 83276 |
Name | Role | Address |
---|---|---|
Jonathan R. Balls | Secretary | PO Box 635, Soda Springs, ID 83276 |
Name | Role | Address |
---|---|---|
Jonathan R. Balls | Treasurer | PO Box 635, Soda Springs, ID 83276 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Admin Dissolution | Filed | 2019-11-22 | Admin Dissolution: AR |
Notice to Dissolve/Revoke | Filed | 2019-08-22 | Notice to Dissolve/Revoke |
Registered Agent Change of Address | Filed | 2018-06-15 | Agent Address Change For CORPORATION SERVICE COMPANY |
Annual Report | Filed | 2018-03-02 | Annual Report For J.C. Hall Company, Inc. |
Annual Report | Filed | 2017-04-05 | Annual Report For J.C. Hall Company, Inc. |
Annual Report | Filed | 2016-02-19 | Annual Report For J.C. Hall Company, Inc. |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
Annual Report | Filed | 2015-04-10 | Annual Report For J.C. Hall Company, Inc. |
Annual Report | Filed | 2014-06-06 | Annual Report |
Date of last update: 22 Mar 2025
Sources: Mississippi Secretary of State