Name: | NEWTON AMBULANCE SERVICE, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 10 Oct 1973 (52 years ago) |
Business ID: | 201106 |
ZIP code: | 39345 |
County: | Newton |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 9816 HIGHWAY 15NEWTON, MS 39345 |
Name | Role | Address |
---|---|---|
LUTHER DOYLE GORDON | Agent | RR 1 BOX 308, P O BOX 325, NEWTON, MS 39345 |
Name | Role | Address |
---|---|---|
WALTER GORDON | Director | No data |
LUTHER DOYLE GORDON | Director | 9816 HWY 15, NEWTON, MS 39345 |
MARY JUNE GORDON | Director | No data |
Name | Role |
---|---|
WALTER GORDON | Vice President |
Name | Role | Address |
---|---|---|
LUTHER DOYLE GORDON | President | 9816 HWY 15, NEWTON, MS 39345 |
Name | Role |
---|---|
MARY JUNE GORDON | Secretary |
Name | Role | Address |
---|---|---|
JAMES RICHARDSON | Incorporator | 102 TUXEDO LANE, P O BOX 325, NEWTON, MS 39345 |
EARL J SHARP | Incorporator | 107 WAVERLY CRES, P O BOX 325, NEWTON, MS 39345 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2001-12-28 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2001-10-16 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2000-04-10 | Annual Report |
Amendment Form | Filed | 1999-07-28 | Amendment |
Annual Report | Filed | 1999-07-28 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1999-07-14 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1998-02-06 | Annual Report |
Annual Report | Filed | 1997-02-21 | Annual Report |
Annual Report | Filed | 1996-02-22 | Annual Report |
Annual Report | Filed | 1995-03-07 | Annual Report |
Date of last update: 16 Apr 2025
Sources: Mississippi Secretary of State