Name: | Mississippi Hub Acquisition Company, LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Withdrawn |
Effective Date: | 29 Nov 2007 (17 years ago) |
Business ID: | 923096 |
ZIP code: | 39211 |
County: | Hinds |
State of Incorporation: | DELAWARE |
Principal Office Address: | C/O Corporation Service Company 5760 I-55 North, Suite 150Jackson, MS 39211 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Justin C Bird | Manager | 488 8th Avenue, San Diego, CA 92101 |
Kathryn J Collier | Manager | 488 8th Avenue, San Diego, CA 92101 |
Trevor I Mihali | Manager | 488 8th Avenue, San Diego, CA 92101 |
Name | Role | Address |
---|---|---|
Justin C Bird | Secretary | 488 8th Avenue, San Diego, CA 92101 |
Name | Role | Address |
---|---|---|
Justin C Bird | Vice President | 488 8th Avenue, San Diego, CA 92101 |
Kathryn J Collier | Vice President | 488 8th Avenue, San Diego, CA 92101 |
John A Pirraglia | Vice President | 488 8th Avenue, San Diego, CA 92101 |
Peter Wall | Vice President | 488 8th Avenue, San Diego, CA 92101 |
James Asay | Vice President | 488 8th Avenue, San Diego, CA 92101 |
Michael E Ray | Vice President | 488 8th Avenue, San Diego, CA 92101 |
Randall G Rose | Vice President | 488 8th Avenue, San Diego, CA 92101 |
Debra Urman-Botkin | Vice President | 488 8th Avenue, San Diego, CA 92101 |
Name | Role | Address |
---|---|---|
Kathryn J Collier | Treasurer | 488 8th Avenue, San Diego, CA 92101 |
Name | Role | Address |
---|---|---|
Kari E McCulloch | Member | 488 8th Avenue, San Diego, CA 92101 |
Kathleen C Teora | Member | 488 8th Avenue, San Diego, CA 92101 |
Name | Role | Address |
---|---|---|
Michael P Gallagher | President | 488 8th Avenue, San Diego, CA 92101 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Withdrawal | Filed | 2016-09-08 | Withdrawal For Mississippi Hub Acquisition Company, LLC |
Annual Report LLC | Filed | 2016-03-03 | Annual Report For Mississippi Hub Acquisition Company, LLC |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
Annual Report LLC | Filed | 2015-04-10 | Annual Report For Mississippi Hub Acquisition Company, LLC |
Amendment Form | Filed | 2014-08-27 | Amendment For Mississippi Hub Acquisition Company, LLC |
Annual Report LLC | Filed | 2014-03-19 | Annual Report LLC |
Annual Report LLC | Filed | 2013-03-27 | Annual Report LLC |
Amendment Form | Filed | 2013-02-22 | Amendment |
Annual Report LLC | Filed | 2012-03-21 | Annual Report LLC |
Date of last update: 22 Mar 2025
Sources: Mississippi Secretary of State