Name: | JAMES W. RAYNER, M.D., P.A. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 31 Mar 1972 (53 years ago) |
Business ID: | 106842 |
ZIP code: | 38655 |
County: | Lafayette |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 1308 BELK STREETOXFORD, MS 38655 |
Name | Role | Address |
---|---|---|
JAMES W RAYNER | Agent | 1308 BELK DRIVE, OXFORD, MS 38655 |
Name | Role | Address |
---|---|---|
MARY SHARP RAYNER | Director | No data |
JAMES W RAYNER | Director | 1308 BELK DRIVE, OXFORD, MS 38655 |
Name | Role |
---|---|
MARY SHARP RAYNER | Secretary |
Name | Role |
---|---|
MARY SHARP RAYNER | Vice President |
Name | Role | Address |
---|---|---|
JAMES W RAYNER | President | 1308 BELK DRIVE, OXFORD, MS 38655 |
Name | Role | Address |
---|---|---|
JAMES W RAYNER | Treasurer | 1308 BELK DRIVE, OXFORD, MS 38655 |
Name | Role | Address |
---|---|---|
JAMES W RAYNER | Incorporator | 1308 BELK DRIVE, OXFORD, MS 38655 |
JOSEPH B ROGERS | Incorporator | COLLEGE HILL ROAD, OXFORD, MS |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 1997-11-17 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1997-08-11 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1997-08-10 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1996-02-26 | Annual Report |
Annual Report | Filed | 1995-03-28 | Annual Report |
Annual Report | Filed | 1994-05-06 | Annual Report |
Amendment Form | Filed | 1994-05-06 | Amendment |
Reinstatement | Filed | 1994-05-06 | Reinstatement |
Admin Dissolution | Filed | 1991-03-05 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1990-11-07 | Notice to Dissolve/Revoke |
Date of last update: 12 Apr 2025
Sources: Mississippi Secretary of State