Search icon

VICKSBURG ANIMAL HOSPITAL, P.A.

Company Details

Name: VICKSBURG ANIMAL HOSPITAL, P.A.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 01 Mar 1972 (53 years ago)
Business ID: 108029
ZIP code: 39180
County: Warren
State of Incorporation: MISSISSIPPI
Principal Office Address: 1918 BALDWIN FERRY ROADVICKSBURG, MS 39180

Agent

Name Role Address
Jon Ruggles Agent 1918 BALDWIN FERRY RD, VICKSBURG, MS 39180

President

Name Role Address
Jon Ruggles President 1918 Baldwin Ferry Road, Vicksburg, MS 39180

Vice President

Name Role Address
Stephanie Duhon-Wallace Vice President 1918 Baldwin Ferry Road, Vicksburg, MS 39180
Pearl Goodwin Vice President 1918 Baldwin Ferry Road, Vicksburg, MS 39180

Secretary

Name Role Address
Anthony Loper Secretary 1918 Baldwin Ferry Road, Vicksburg, MS 39180

Treasurer

Name Role Address
Anthony Loper Treasurer 1918 Baldwin Ferry Road, Vicksburg, MS 39180

Filings

Type Status Filed Date Description
Annual Report Filed 2024-04-23 Annual Report For VICKSBURG ANIMAL HOSPITAL, P.A.
Annual Report Filed 2023-05-18 Annual Report For VICKSBURG ANIMAL HOSPITAL, P.A.
Annual Report Filed 2022-04-12 Annual Report For VICKSBURG ANIMAL HOSPITAL, P.A.
Annual Report Filed 2021-09-20 Annual Report For VICKSBURG ANIMAL HOSPITAL, P.A.
Notice to Dissolve/Revoke Filed 2021-09-07 Notice of Intent to Dissolve: AR: VICKSBURG ANIMAL HOSPITAL, P.A.
Amendment Form Filed 2020-08-24 Amendment For VICKSBURG ANIMAL HOSPITAL, P.A.
Annual Report Filed 2020-08-24 Annual Report For VICKSBURG ANIMAL HOSPITAL, P.A.
Annual Report Filed 2019-04-12 Annual Report For VICKSBURG ANIMAL HOSPITAL, P.A.
Annual Report Filed 2018-02-13 Annual Report For VICKSBURG ANIMAL HOSPITAL, P.A.
Annual Report Filed 2017-09-18 Annual Report For VICKSBURG ANIMAL HOSPITAL, P.A.

Date of last update: 27 Jan 2025

Sources: Mississippi Secretary of State