-
Home Page
›
-
Counties
›
-
Adams
›
-
39120
›
-
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
|
Annual Report
|
Filed
|
2003-08-01
|
Annual Report
|
Annual Report
|
Filed
|
2002-08-16
|
Annual Report
|
Annual Report
|
Filed
|
2001-10-23
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
2001-10-16
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2000-03-15
|
Annual Report
|
Annual Report
|
Filed
|
1999-02-19
|
Annual Report
|
Annual Report
|
Filed
|
1998-01-26
|
Annual Report
|
Annual Report
|
Filed
|
1997-02-12
|
Annual Report
|
Annual Report
|
Filed
|
1996-04-04
|
Annual Report
|
Annual Report
|
Filed
|
1995-08-18
|
Annual Report
|
Date of last update: 31 Jan 2025
Sources:
Mississippi Secretary of State