Search icon

GENE PARKER, D.D.S., P.A.

Company Details

Name: GENE PARKER, D.D.S., P.A.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 04 Apr 1980 (45 years ago)
Business ID: 304335
ZIP code: 39648
County: Pike
State of Incorporation: MISSISSIPPI
Principal Office Address: 1500 Aston Avenue, 1500 Aston AvenueMcComb, MS 39648

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GENE PARKER, D.D.S., P.A. PROFIT SHARING PLAN 2018 640638542 2019-07-23 GENE PARKER, D.D.S., P.A. 3
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1997-01-01
Business code 621210
Sponsor’s telephone number 6016840748
Plan sponsor’s address 1500 ASTON AVENUE, MCCOMB, MS, 39648

Signature of

Role Plan administrator
Date 2019-07-23
Name of individual signing GENE PARKER
Valid signature Filed with authorized/valid electronic signature
GENE PARKER, D.D.S., P.A. PROFIT SHARING PLAN 2017 640638542 2018-06-22 GENE PARKER, D.D.S., P.A. 5
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1997-01-01
Business code 621210
Sponsor’s telephone number 6016840748
Plan sponsor’s address 1500 ASTON AVENUE, MCCOMB, MS, 39648

Signature of

Role Plan administrator
Date 2018-06-22
Name of individual signing GENE PARKER
Valid signature Filed with authorized/valid electronic signature
GENE PARKER, D.D.S., P.A. PROFIT SHARING PLAN 2016 640638542 2017-06-27 GENE PARKER, D.D.S., P.A. 5
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1997-01-01
Business code 621210
Sponsor’s telephone number 6016840748
Plan sponsor’s address 1500 ASTON AVENUE, MCCOMB, MS, 39648

Signature of

Role Plan administrator
Date 2017-06-27
Name of individual signing GENE PARKER
Valid signature Filed with authorized/valid electronic signature
GENE PARKER, D.D.S., P.A. PROFIT SHARING PLAN 2015 640638542 2016-06-30 GENE PARKER, D.D.S., P.A. 4
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1997-01-01
Business code 621210
Sponsor’s telephone number 6016840748
Plan sponsor’s address 1500 ASTON AVENUE, MCCOMB, MS, 39648

Signature of

Role Plan administrator
Date 2016-06-30
Name of individual signing GENE PARKER
Valid signature Filed with authorized/valid electronic signature
GENE PARKER, D.D.S., P.A. PROFIT SHARING PLAN 2009 640638542 2010-04-13 GENE PARKER, D.D.S., P.A. 4
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1997-01-01
Business code 621210
Sponsor’s telephone number 6016840748
Plan sponsor’s address 1500 ASTON AVENUE, MCCOMB, MS, 39648

Plan administrator’s name and address

Administrator’s EIN 640638542
Plan administrator’s name GENE PARKER, D.D.S., P.A.
Plan administrator’s address 1500 ASTON AVENUE, MCCOMB, MS, 39648
Administrator’s telephone number 6016840748

Signature of

Role Plan administrator
Date 2010-04-13
Name of individual signing GENE PARKER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-04-13
Name of individual signing GENE PARKER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
GENE PARKER Agent 1500 ASTON AVENUE, MCCOMB, MS 39648

Director

Name Role Address
Gene Parker Director 1500 Aston Avenue, McComb, MS 39648

President

Name Role Address
Gene Parker President 1500 Aston Avenue, McComb, MS 39648

Treasurer

Name Role Address
Gene Parker Treasurer 1500 Aston Avenue, McComb, MS 39648

Vice President

Name Role Address
Gene Parker Vice President 1500 Aston Avenue, McComb, MS 39648

Secretary

Name Role Address
Gene Parker Secretary 1500 Aston Avenue, McComb, MS 39648

Filings

Type Status Filed Date Description
Dissolution Filed 2019-02-11 Dissolution For GENE PARKER, D.D.S., P.A.
Annual Report Filed 2018-01-30 Annual Report For GENE PARKER, D.D.S., P.A.
Annual Report Filed 2017-01-19 Annual Report For GENE PARKER, D.D.S., P.A.
Annual Report Filed 2016-02-02 Annual Report For GENE PARKER, D.D.S., P.A.
Annual Report Filed 2015-03-31 Annual Report For GENE PARKER, D.D.S., P.A.
Annual Report Filed 2014-02-06 Annual Report
Annual Report Filed 2013-03-06 Annual Report
Annual Report Filed 2012-03-27 Annual Report
Annual Report Filed 2011-04-08 Annual Report
Annual Report Filed 2010-03-25 Annual Report

Date of last update: 01 Feb 2025

Sources: Mississippi Secretary of State