Name: | Cornerstone Diagnostics Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Withdrawn |
Effective Date: | 13 Apr 2016 (9 years ago) |
Branch of: | Cornerstone Diagnostics Inc., KENTUCKY (Company Number 0795146) |
Business ID: | 1090623 |
State of Incorporation: | KENTUCKY |
Principal Office Address: | 812 N. Main StJamestown, KY 42629 |
Historical names: |
PremierTox 2.0, Inc. |
Name | Role | Address |
---|---|---|
National Registered Agents Inc | Agent | 645 Lakeland East Drive Suite 101, Flowood, MS 39232 |
Name | Role | Address |
---|---|---|
Mike Huddleston | Chief Executive Officer | 812 N. Main St, Jamestown, KY 42629 |
Name | Role | Address |
---|---|---|
Jenni Coffey | Director | 812 N. Main Street, Jamestown, MS 42629 |
Type | Status | Filed Date | Description |
---|---|---|---|
Withdrawal | Filed | 2024-09-03 | Withdrawal For Cornerstone Diagnostics Inc. |
Notice to Dissolve/Revoke | Filed | 2024-09-01 | Notice of Intent to Dissolve: AR: Cornerstone Diagnostics Inc. |
Annual Report | Filed | 2023-02-21 | Annual Report For Cornerstone Diagnostics Inc. |
Annual Report | Filed | 2022-03-04 | Annual Report For Cornerstone Diagnostics Inc. |
Amendment Form | Filed | 2022-03-02 | Amendment For PremierTox 2.0, Inc. |
Annual Report | Filed | 2021-03-11 | Annual Report For PremierTox 2.0, Inc. |
Annual Report | Filed | 2020-05-19 | Annual Report For PremierTox 2.0, Inc. |
Annual Report | Filed | 2019-03-21 | Annual Report For PremierTox 2.0, Inc. |
Annual Report | Filed | 2018-05-02 | Annual Report For PremierTox 2.0, Inc. |
Annual Report | Filed | 2017-03-20 | Annual Report For PremierTox 2.0, Inc. |
Date of last update: 13 Jan 2025
Sources: Mississippi Secretary of State