Hss Systems, LLC Overview
Hss Systems, LLC filed as a Foreign Limited Liability Company (LLC) in the State of Texas on Friday, March 31, 2000 and is approximately twenty-five years old, according to public records filed with Texas Secretary of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Hss Systems, LLC
Network Visualizer
Advertisements
Key People
Who own Hss Systems, LLC
Name | |
---|---|
John M. Franck 1033 |
Manager
Member
Vice Presdient
Director
Secretary
Vice President
Assistant Secretary
|
Christopher F. Wyatt |
Manager
Senior Vicei Preside
Senior Vice Presiden
|
Shannon M. Dauchot |
President
Vice President
|
Bill Rutherford |
Manager
Member
Senior Vicei Preside
Senior Vice Presiden
|
Natalie H. Cline |
Secretary
Vice President
|
Mike Marks |
Manager
Senior Vicei Preside
|
John M. Hackett |
Treasurer
Senior Vice Presiden
Vice President
|
Seth A. Killingbeck |
Vice President
Assistant Secretary
|
Kevin A. Ball |
Vice President
Assistant Secretary
|
Jaime Derensis |
Vice President
Assistant Secretary
|
Mike T. Bray |
Vice President
|
Monica Cintado |
Vice President
|
Ronald Lee Grubbs |
Vice Presdient
Vice President
|
Larry E. Tatum |
Vice Presient
Vice President
|
Nicholas L. Paul |
Vice Presient
Vice President
|
T. Scott Noonan |
Vice Presient
Vice President
|
Lilyan Fleming |
Vice Presdient
Vice President
|
Jeff McInturff |
Vice Presient
Vice President
|
Deborah H. Mullin |
Assistant Secretary
Assistant Sec.
|
Jon M. Foster |
Senior Vice Presiden
|
Doug L. Downey |
Assistant Secretary
|
John I. Starling |
Assistant Secretary
|
Shirley Scharf Cheatham |
Assistant Secretary
|
Amy Stewart |
Vice Presient
|
Peter Rossell |
Vice Presient
|
Brad Spicer |
Vice Presient
|
Samuel N. Hazen |
Senior Vicei Preside
Manager
Senior Vice Presiden
|
Joseph A. Sowell |
Senior Vicei Preside
Vice President
Senior Vice Presiden
|
Michael R. McAlevey |
Senior Vicei Preside
Senior Vice Presiden
|
Beverly Wallace |
President
|
N. Eric Ward |
President
Vice President
|
Micahel O. Boyle |
President
Director
|
Chris Taylor |
President
|
Michael O'Boyle |
President
Manager
Member
|
R. Milton Johnson 593 |
Manager
Member
Vice President
Senior Vice Presiden
|
Robert Waterman |
Manager
Senior Vp
Senior Vice Presiden
|
Donald W. Stinnett |
Manager
Director
Member
Vice President
Senior Vice Presiden
|
A. Bruce Moore |
Manager
Member
Vice President
Senior Vice Presiden
|
David Anderson |
Treasurer
Vice President
Senior Vice Presiden
|
J. William B Morrow |
Treasurer
Vice President
Senior Vice Presiden
|
Dora A. Blackwood |
Secretary
Vice President
Assistant Sec.
|
John M. Franch |
Member
|
James D. Hinton |
Vice President
|
Rosalyn Elton |
Vice President
|
Dwight E. Long |
Vice President
|
John L. Crothers |
Vice President
|
Dennis Green |
Vice President
|
Mary Mirabelli |
Vice President
|
Eric N. Ward |
Vice President
|
Chigger Bynum |
Vice President
|
Joseph S. Haase |
Vice President
|
V. Carl George |
Vice President
|
Steven E. Clifton |
Vice President
Assistant Sec.
Assistant Secretary
|
W. Mark Kimbrough |
Vice President
|
Sara Margraf |
Vice President
|
Lee Grubbs Ronald |
Vice President
|
Virginia Chase Crocker |
Vice President
Assistant Secretary
|
L. Erik Larsen |
Vice President
|
Eric S. Descher |
Vice President
|
Nicholas L. Paul |
Vice President
|
Shannon Dauchol |
Vice President
|
J. B. Morrow |
Vice President
|
Shirley Fuller Cooper |
Vice President
|
Keith M. Giger |
Vice President
|
Gregg A. Gerken |
Vice President
|
Joseph G. Roddy |
Vice President
|
Robert F. Nevens |
Assistant Sec.
Assistant Secretary
|
Lisa Marie Meister |
Assistant Sec.
Assistant Secretary
|
Kenneth K. Roth |
Assistant Sec.
Assistant Secretary
|
Dianne Johnson |
Assistant Sec.
Assistant Secretary
|
Christopher Gentile |
Assistant Sec.
Assistant Secretary
|
James L. Williams |
Assistant Sec.
Assistant Secretary
|
Shirley E. Scharf |
Assistant Sec.
Assistant Secretary
|
Shirley Scharf-Cheatham |
Assistant Secretary
|
Samul N. Hazen |
Senior Vice Presiden
|
A. Bruce Moore |
Senior Vice Presiden
|
Deborah H. Multin |
Assistant Secretary
|
Showing 8 records out of 77
Corporate Filings for Hss Systems, LLC
Florida Department of State
Filing Type: | Foreign Limited Liability |
---|---|
Status: | Active |
State: | Florida |
State ID: | M00000002070 |
Date Filed: | Wednesday, October 4, 2000 |
Texas Secretary of State
Filing Type: | Foreign Limited Liability Company (LLC) |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 706607723 |
Date Filed: | Friday, March 31, 2000 |
California Secretary of State
Filing Type: | Foreign |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 200307310074 |
Date Filed: | Tuesday, March 4, 2003 |
Nevada Secretary of State
Filing Type: | Foreign Limited-Liability Company |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | LLC6347-2001 |
Date Filed: | Thursday, June 14, 2001 |
Registered Agent | The Corporation Trust Company of Nevada |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
![]() |
3/31/2000 | Application For Certificate Of Authority | |
![]() |
5/11/2000 | Certificate of Assumed Business Name | |
![]() |
10/23/2000 | Certificate of Assumed Business Name | |
![]() |
6/14/2001 | Application for Foreign Registration | |
![]() |
12/20/2001 | Change of Registered Agent/Office | |
![]() |
12/26/2001 | Registered Agent Change | CSC SERVICES OF NEVADA, INC. ROOM E 502 EAST JOHN STREET CARSON CITY NV 89706 RXS |
![]() |
11/12/2002 | Certificate of Assumed Business Name | |
![]() |
12/31/2002 | Public Information Report (PIR) | |
![]() |
1/15/2003 | Abandonment of Assumed Business Name | |
![]() |
1/15/2003 | Certificate of Assumed Business Name | |
![]() |
2/5/2003 | Abandonment of Assumed Business Name | |
![]() |
2/5/2003 | Certificate of Assumed Business Name | |
![]() |
2/5/2003 | Certificate of Assumed Business Name | |
![]() |
2/5/2003 | Certificate of Assumed Business Name | |
![]() |
6/9/2003 | Annual List | |
![]() |
6/17/2003 | Certificate of Assumed Business Name | |
![]() |
6/3/2004 | Annual List | List of Officers for 2004 to 2005 |
![]() |
12/31/2004 | Public Information Report (PIR) | |
![]() |
3/29/2005 | Abandonment of Assumed Business Name | |
![]() |
3/29/2005 | Abandonment of Assumed Business Name | |
![]() |
3/29/2005 | Abandonment of Assumed Business Name | |
![]() |
6/1/2005 | Annual List | |
![]() |
5/3/2006 | Annual List | |
![]() |
12/31/2006 | Public Information Report (PIR) | |
![]() |
5/3/2007 | Annual List | |
![]() |
4/16/2008 | Certificate of Assumed Business Name | |
![]() |
4/16/2008 | Certificate of Assumed Business Name | |
![]() |
4/16/2008 | Certificate of Assumed Business Name | |
![]() |
5/6/2008 | Annual List | |
![]() |
12/31/2008 | Public Information Report (PIR) | |
![]() |
5/20/2009 | Annual List | |
![]() |
12/31/2009 | Public Information Report (PIR) | |
![]() |
4/19/2010 | Change of Name or Address by Registered Agent | |
![]() |
6/2/2010 | Annual List | |
![]() |
12/31/2010 | Public Information Report (PIR) | |
![]() |
6/13/2011 | Annual List | |
![]() |
12/15/2011 | Certificate of Assumed Business Name | |
![]() |
12/31/2011 | Public Information Report (PIR) | |
![]() |
6/6/2012 | Annual List | |
![]() |
12/31/2012 | Public Information Report (PIR) | |
![]() |
6/6/2013 | Annual List | |
![]() |
12/2/2013 | Change of Name or Address by Registered Agent | |
![]() |
12/31/2013 | Public Information Report (PIR) | |
![]() |
6/6/2014 | Annual List | |
![]() |
12/31/2014 | Public Information Report (PIR) | |
![]() |
5/8/2015 | Annual List | |
![]() |
5/26/2016 | Annual List | |
![]() |
12/31/2016 | Public Information Report (PIR) | |
![]() |
6/5/2017 | Annual List | |
![]() |
12/31/2017 | Public Information Report (PIR) | |
![]() |
5/7/2018 | Annual List | |
![]() |
5/11/2018 | Certificate of Assumed Business Name | |
![]() |
5/11/2018 | Certificate of Assumed Business Name | |
![]() |
5/11/2018 | Certificate of Assumed Business Name | |
![]() |
12/31/2019 | Public Information Report (PIR) | |
![]() |
12/31/2021 | Public Information Report (PIR) | |
![]() |
3/8/2022 | Certificate of Assumed Business Name | |
![]() |
11/9/2022 | Certificate of Assumed Business Name | |
![]() |
12/31/2022 | Public Information Report (PIR) |
Advertisements
Sources

Florida Department of State
Data last refreshed on Friday, January 10, 2025
Data last refreshed on Friday, January 10, 2025

Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024

Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019

California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for Hss Systems, LLC.
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Hss Systems, LLC and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
Wiki
4
Corporate Records