Name: | Urology Center of Columbus, PLLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Dissolved |
Effective Date: | 08 Aug 2013 (11 years ago) |
Business ID: | 1025811 |
ZIP code: | 39705 |
County: | Lowndes |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 321 HOSPITAL DRIVECOLUMBUS, MS 39705 |
Name | Role | Address |
---|---|---|
Woodson, Benjamin W. | Agent | 321 Hospital Drive, Columbus, MS 39705 |
Name | Role | Address |
---|---|---|
Benjamin W Woodson MD | Manager | 321 HOSPITAL DRIVE, COLUMBUS, MS 39705 |
Name | Role | Address |
---|---|---|
Benjamin W Woodson MD | President | 321 HOSPITAL DRIVE, COLUMBUS, MS 39705 |
Name | Role | Address |
---|---|---|
Jeffrey J. Turnage | Member | 215 5Th Street NorthPO Box 1366, Columbus, MS 39703-1366 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2022-11-28 | Action of Intent to Dissolve: AR: Urology Center of Columbus, PLLC |
Notice to Dissolve/Revoke | Filed | 2022-09-05 | Notice of Intent to Dissolve: AR: Urology Center of Columbus, PLLC |
Annual Report LLC | Filed | 2021-03-16 | Annual Report For Urology Center of Columbus, PLLC |
Annual Report LLC | Filed | 2020-01-29 | Annual Report For Urology Center of Columbus, PLLC |
Annual Report LLC | Filed | 2019-02-20 | Annual Report For Urology Center of Columbus, PLLC |
Annual Report LLC | Filed | 2018-03-15 | Annual Report For Urology Center of Columbus, PLLC |
Annual Report LLC | Filed | 2017-02-27 | Annual Report For Urology Center of Columbus, PLLC |
Annual Report LLC | Filed | 2016-01-27 | Annual Report For Urology Center of Columbus, PLLC |
Annual Report LLC | Filed | 2015-01-20 | Annual Report For Urology Center of Columbus, PLLC |
Annual Report LLC | Filed | 2014-02-17 | Annual Report LLC |
Date of last update: 10 Jan 2025
Sources: Mississippi Secretary of State