Search icon

RIVER OAKS HOSPITAL, INC.

Company Details

Name: RIVER OAKS HOSPITAL, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Merged
Effective Date: 13 Apr 1979 (46 years ago)
Business ID: 204152
ZIP code: 39232
County: Rankin
State of Incorporation: MISSISSIPPI
Principal Office Address: 1030 River Oaks DriveJackson, MS 39232-9553

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232

Director

Name Role Address
William S. Cook, M.d. Director 1030 River Oaks Drive, Jackson, MS 39232-9553
Dennis Bruns Director 1030 River Oaks Drive, Jackson, MS 39232-9553
Timothy R Parry Director 5811 Pelican Bay Blvd #500, Naples, FL 34108-2711
Glen C. Warren, M.d. Director 1030 River Oaks Drive, Jackson, MS 39232-9553
Walter R. Shelton, M.d. Director 1030 River Oaks Drive, Jackson, MS 39232-9553
George W. Truett, M.d. Director 1030 River Oaks Drive, Jackson, MS 39232-9553
James Dale Armour Director 2550 Flowood Drive, Suite 402, Flowood, MS 39232
Robert E. Farnham Director 5811 Pelican Bay Blvd. #500, Naples, FL 34108-2711
William V. Williams, III Director 2550 Flowood Drive, Suite 402, Flowood, MS 39232

Treasurer

Name Role Address
Jeffrey T. Bedford Treasurer 1030 River Oaks Drive, Jackson, MS 39232-9553

President

Name Role Address
Dennis Bruns President 1030 River Oaks Drive, Jackson, MS 39232-9553

Secretary

Name Role Address
Timothy R Parry Secretary 5811 Pelican Bay Blvd #500, Naples, FL 34108-2711

Vice President

Name Role Address
Timothy R Parry Vice President 5811 Pelican Bay Blvd #500, Naples, FL 34108-2711
James Dale Armour Vice President 2550 Flowood Drive, Suite 402, Flowood, MS 39232

Member

Name Role Address
Sherry Cook Member 1030 River Oaks Drive, Jackson, MS 39232-9553

Filings

Type Status Filed Date Description
Merger Filed 2008-10-08 Merger
Annual Report Filed 2008-07-22 Annual Report
Annual Report Filed 2008-04-16 Annual Report
Annual Report Filed 2007-04-19 Annual Report
Annual Report Filed 2006-05-25 Annual Report
Annual Report Filed 2005-03-28 Annual Report
Annual Report Filed 2004-03-31 Annual Report
Annual Report Filed 2003-09-03 Annual Report
Amendment Form Filed 2003-02-14 Amendment
Annual Report Filed 2002-07-15 Annual Report

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0500335 Medical Malpractice 2005-05-26 motion before trial
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2005-05-26
Termination Date 2005-11-14
Section 1332
Sub Section MM
Status Terminated

Parties

Name ELLIOT
Role Plaintiff
Name RIVER OAKS HOSPITAL, INC.
Role Defendant

Date of last update: 16 Apr 2025

Sources: Mississippi Secretary of State