Name: | GREENVILLE CONVALESCENT HOME, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 27 Aug 1971 (54 years ago) |
Business ID: | 203158 |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | PO Box 181059Ft smith, AR 72918 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
Mary Havens | Incorporator | 529 Mcallister, Apt 35, Greenville, MS |
S Ira Pittman Jr | Incorporator | 405 Weinberg Bldg, Greenville, MS |
Name | Role | Address |
---|---|---|
Nancy E. Pryor | President | PO Box 181059, Fort Smith, AR 72918 |
Name | Role | Address |
---|---|---|
Ryan Bariola | Secretary | 8506 Evergreen, Little Rock, AR 72227 |
Name | Role | Address |
---|---|---|
Ryan Bariola | Treasurer | 8506 Evergreen, Little Rock, AR 72227 |
Name | Role | Address |
---|---|---|
Janet Lofton | Director | 125 Greenleaf Drive, Hattiesburg, MS 39804 |
Nancy E. Pryor | Director | PO Box 181059, Fort Smith, AR 72918 |
Name | Role | Address |
---|---|---|
Janet Lofton | Vice President | 125 Greenleaf Drive, Hattiesburg, MS 39804 |
Type | Status | Filed Date | Description |
---|---|---|---|
Notice to Dissolve/Revoke | Filed | 2012-02-22 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 2011-09-19 | Notice to Dissolve/Revoke |
Admin Dissolution | Filed | 2009-12-22 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2009-09-25 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2008-03-21 | Annual Report |
Annual Report | Filed | 2007-05-01 | Annual Report |
Annual Report | Filed | 2006-09-28 | Annual Report |
Annual Report | Filed | 2006-05-26 | Annual Report |
Annual Report | Filed | 2005-04-06 | Annual Report |
Annual Report | Filed | 2004-03-23 | Annual Report |
Date of last update: 16 Apr 2025
Sources: Mississippi Secretary of State