Search icon

THE OB-GYN CLINIC, P.A.

Company Details

Name: THE OB-GYN CLINIC, P.A.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 26 Jan 1973 (52 years ago)
Business ID: 201894
ZIP code: 39120
County: Adams
State of Incorporation: MISSISSIPPI
Principal Office Address: 136 JEFFERSON DAVIS BLVD_STE BNATCHEZ, MS 39120

Agent

Name Role Address
TL PURVIS JR M.D. Agent 136 JEFF DAVIS BLVD, NATCHEZ, MS 39120

Incorporator

Name Role Address
THOMAS L PURVIS JR Incorporator 136 JEFFERSON DAVIS BLVD, NATCHEZ, MS 39120

Director

Name Role Address
F Thomas Carey Jr M.D. Director 136 JEFFERSON DAVIS BLVD-STE B, Natchez, MS 39120
Thomas L Purvis Jr Director 136 JEFFERSON DAVIS BLVD - STE B, Natchez, MS 39120
WILLIAM E GODFREY M.D. Director 136 JEFF DAVIS BLVD-STE B, NATCHEZ, MS 39120

President

Name Role Address
F Thomas Carey Jr M.D. President 136 JEFFERSON DAVIS BLVD-STE B, Natchez, MS 39120

Secretary

Name Role Address
WILLIAM E GODFREY M.D. Secretary 136 JEFF DAVIS BLVD-STE B, NATCHEZ, MS 39120

Treasurer

Name Role Address
WILLIAM E GODFREY M.D. Treasurer 136 JEFF DAVIS BLVD-STE B, NATCHEZ, MS 39120

Vice President

Name Role Address
Donielle A. Daigle, MD Vice President 136 JEFFERSON DAVIS BLVD-STE B, Natchez, MS 39120

Filings

Type Status Filed Date Description
Admin Dissolution Filed 2010-12-06 Admin Dissolution
Notice to Dissolve/Revoke Filed 2010-09-12 Notice to Dissolve/Revoke
Notice to Dissolve/Revoke Filed 2010-01-12 Notice to Dissolve/Revoke
Reinstatement Filed 2009-01-05 Reinstatement
Admin Dissolution Filed 2008-12-05 Admin Dissolution
Notice to Dissolve/Revoke Filed 2008-09-25 Notice to Dissolve/Revoke
Annual Report Filed 2007-04-30 Annual Report
Annual Report Filed 2006-05-19 Annual Report
Annual Report Filed 2005-03-23 Annual Report
Annual Report Filed 2004-03-24 Annual Report

Date of last update: 31 Jan 2025

Sources: Mississippi Secretary of State