Name: | HDM Retail Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 19 Nov 2008 (16 years ago) |
Business ID: | 941222 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 1925 Eastchester DriveHigh Point, NC 27265 |
Name | Role | Address |
---|---|---|
Dan Bradley | President | 1925 Eastchester Drive, High Point, NC 27265 |
Name | Role | Address |
---|---|---|
Richard Isaak | Member | 1 N Brentwood Blvd, Saint Louis, MO 63105 |
Name | Role | Address |
---|---|---|
Meredith M. Graham | Director | 1 N. Brentwood Blvd., St. Louis, MO 63105 |
Vance C. Johnston | Director | 1 N. Brentwood Blvd., St. Louis, MO 63105 |
Ralph Scozzafava | Director | 1 N. Brentwood Blvd., 15th Floor, St. Louis, MO 63105 |
Name | Role | Address |
---|---|---|
Meredith M. Graham | Secretary | 1 N. Brentwood Blvd., St. Louis, MO 63105 |
Name | Role | Address |
---|---|---|
Vance C. Johnston | Treasurer | 1 N. Brentwood Blvd., St. Louis, MO 63105 |
Name | Role | Address |
---|---|---|
Vance C. Johnston | Vice President | 1 N. Brentwood Blvd., St. Louis, MO 63105 |
Name | Role | Address |
---|---|---|
Steven N. Werdel | Assistant Treasurer | 1 N. Brentwood Blvd., St. Louis, MO 63105 |
Type | Status | Filed Date | Description |
---|---|---|---|
Agent Resignation | Filed | 2015-09-24 | Agent Resignation 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 | 2013-04-12 | Annual Report |
Annual Report | Filed | 2012-04-11 | Annual Report |
Annual Report | Filed | 2011-04-12 | Annual Report |
Annual Report | Filed | 2010-04-13 | Annual Report |
Annual Report | Filed | 2009-05-11 | Annual Report |
Formation Form | Filed | 2008-11-19 | Formation |
Date of last update: 03 Jan 2025
Sources: Mississippi Secretary of State