Search icon

MISSISSIPPI CHAPTER OF AMERICAN COLLEGE OF SURGEONS, INC.

Company Details

Name: MISSISSIPPI CHAPTER OF AMERICAN COLLEGE OF SURGEONS, INC.
Jurisdiction: MISSISSIPPI
Business Type: Non Profit Corporation
Status: Good Standing
Effective Date: 29 Dec 1978 (46 years ago)
Business ID: 103647
State of Incorporation: MISSISSIPPI
Principal Office Address: 607 GARFIELD STREETTUPELO, MS

Agent

Name Role Address
BENTON M HILBUN Agent 607 GARFIELD ST, TUPELO, MS

Incorporator

Name Role Address
BENTON M HILBUN Incorporator 607 GARFIELD ST, TUPELO, MS
ROBERT D KIRK JR Incorporator 202 MILFORD ST, TUPELO, MS
ROBERT S CALDWELL Incorporator 8 PARC MONCEAU EAST, TUPELO, MS

Filings

Type Status Filed Date Description
Undetermined Event Filed 1979-02-24 Undetermined Event
Name Reservation Form Filed 1978-12-29 Name Reservation

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
64-0736790 Corporation Unconditional Exemption 408 W PARKWAY PL, RIDGELAND, MS, 39157-6010 1988-12
In Care of Name % JENNY WHITE
Group Exemption Number 0000
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-12
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name -

Form 990-N (e-Postcard)

Organization Name MISSISSIPPI CHAPTER OF AMERICAN COLLEGE OF SURGEONS INC
EIN 64-0736790
Tax Year 2023
Beginning of tax period 2023-01-01
End of tax period 2023-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 408 West Parkway Place, Ridgeland, MS, 39157, US
Principal Officer's Name Ian Hoppe
Principal Officer's Address 304 Culley Stand, Madison, MS, 39110, US
Organization Name MISSISSIPPI CHAPTER OF AMERICAN COLLEGE OF SURGEONS INC
EIN 64-0736790
Tax Year 2022
Beginning of tax period 2022-01-01
End of tax period 2022-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 408 West Parkway Place, Ridgeland, MS, 39157, US
Principal Officer's Name Pierre de Delva
Principal Officer's Address 108 Hidden Hts, Ridgeland, MS, 39157, US
Organization Name MISSISSIPPI CHAPTER OF AMERICAN COLLEGE OF SURGEONS INC
EIN 64-0736790
Tax Year 2021
Beginning of tax period 2021-01-01
End of tax period 2021-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 408, Ridgeland, MS, 39157, US
Principal Officer's Name Pierre de Delva
Principal Officer's Address 108 Hidden Hts, Ridgeland, MS, 39157, US
Organization Name MISSISSIPPI CHAPTER OF AMERICAN COLLEGE OF SURGEONS INC
EIN 64-0736790
Tax Year 2020
Beginning of tax period 2020-01-01
End of tax period 2020-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 408 West Parkway Place, Ridgeland, MS, 39157, US
Principal Officer's Name Christopher Blewett
Principal Officer's Address 105 Chadwyck Pl, Madison, MS, 39110, US
Organization Name MISSISSIPPI CHAPTER OF AMERICAN COLLEGE OF SURGEONS INC
EIN 64-0736790
Tax Year 2019
Beginning of tax period 2019-01-01
End of tax period 2019-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 408 West Parkway Place, Ridgeland, MS, 39157, US
Principal Officer's Name Christopher Blewett
Principal Officer's Address 105 Chadwyck Pl, Madison, MS, 39110, US
Organization Name MISSISSIPPI CHAPTER OF AMERICAN COLLEGE OF SURGEONS INC
EIN 64-0736790
Tax Year 2018
Beginning of tax period 2018-01-01
End of tax period 2018-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 408 West Parkway Place, Ridgeland, MS, 39157, US
Principal Officer's Name Christopher Anderson
Principal Officer's Address 117 Cirencester Dr, Ridgeland, MS, 39157, US
Organization Name MISSISSIPPI CHAPTER OF AMERICAN COLLEGE OF SURGEONS INC
EIN 64-0736790
Tax Year 2017
Beginning of tax period 2017-01-01
End of tax period 2017-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 408 West Parkway Place, Ridgeland, MS, 39157, US
Principal Officer's Name Christopher Anderson
Principal Officer's Address 117 Cirencester Dr, RIdgeland, MS, 39157, US
Organization Name MISSISSIPPI CHAPTER OF AMERICAN COLLEGE OF SURGEONS INC
EIN 64-0736790
Tax Year 2016
Beginning of tax period 2016-01-01
End of tax period 2016-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 408 West Parkway Place, Ridgeland, MS, 39157, US
Principal Officer's Name Christopher Anderson
Principal Officer's Address 2500 N State St, Ridgeland, MS, 39216, US
Organization Name MISSISSIPPI CHAPTER OF AMERICAN COLLEGE OF SURGEONS INC
EIN 64-0736790
Tax Year 2015
Beginning of tax period 2015-01-01
End of tax period 2015-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 408 West Parkway Place, Ridgeland, MS, 39157, US
Principal Officer's Name Edward Rigdon
Principal Officer's Address 348 Crossgates Blvd Ste 2500, Brandon, MS, 39042, US
Organization Name MISSISSIPPI CHAPTER OF AMERICAN COLLEGE OF SURGEONS INC
EIN 64-0736790
Tax Year 2014
Beginning of tax period 2014-01-01
End of tax period 2014-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 408 West Parkway Place, Ridgeland, MS, 39157, US
Principal Officer's Name Marc Mitchell MD
Principal Officer's Address 2500 North State Street, Jackson, MS, 39216, US
Organization Name MISSISSIPPI CHAPTER OF AMERICAN COLLEGE OF SURGEONS INC
EIN 64-0736790
Tax Year 2013
Beginning of tax period 2013-01-01
End of tax period 2013-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 408 West Parkway Place, Ridgeland, MS, 39157, US
Principal Officer's Name Marc Mitchell
Principal Officer's Address 2500 N State St, Jackson, MS, 39216, US
Organization Name MISSISSIPPI CHAPTER OF AMERICAN COLLEGE OF SURGEONS INC
EIN 64-0736790
Tax Year 2012
Beginning of tax period 2012-01-01
End of tax period 2012-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 2548, Ridgeland, MS, 39158, US
Principal Officer's Name Marc Mitchell MD
Principal Officer's Address 2500 N State Street, Jackson, MS, 39216, US
Organization Name MISSISSIPPI CHAPTER OF AMERICAN COLLEGE OF SURGEONS INC
EIN 64-0736790
Tax Year 2011
Beginning of tax period 2011-01-01
End of tax period 2011-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 2548, Ridgeland, MS, 39158, US
Principal Officer's Name Marc E Mitchell
Principal Officer's Address 2500 N State St Dept of Surgery, Jackson, MS, 39216, US
Organization Name MISSISSIPPI CHAPTER OF AMERICAN COLLEGE OF SURGEONS INC
EIN 64-0736790
Tax Year 2010
Beginning of tax period 2010-01-01
End of tax period 2010-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 2548, Ridgeland, MS, 39158, US
Principal Officer's Name Marc E Mitchell MD
Principal Officer's Address 2500 N State St-SURGERY, Jackson, MS, 39216, US
Organization Name MISSISSIPPI CHAPTER OF AMERICAN COLLEGE OF SURGEONS INC
EIN 64-0736790
Tax Year 2008
Beginning of tax period 2008-01-01
End of tax period 2008-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 2548, Ridgeland, MS, 39158, US
Principal Officer's Name Edward Ridgon MD
Principal Officer's Address PO Box 6019, Brandon, MS, 39047, US
Organization Name MISSISSIPPI CHAPTER OF AMERICAN COLLEGE OF SURGEONS INC
EIN 64-0736790
Tax Year 2007
Beginning of tax period 2007-01-01
End of tax period 2007-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 2548, Ridgeland, MS, 391582548, US
Principal Officer's Name Edward E Rigdon MD
Principal Officer's Address PO Box 6019, Brandon, MS, 390473919, US

Date of last update: 10 Apr 2025

Sources: Mississippi Secretary of State