-
Home Page
›
-
Counties
›
-
Bolivar
›
-
38732
›
-
CLEVELAND CLINIC, P.A.
Company Details
Name: |
CLEVELAND CLINIC, P.A. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
09 Nov 1981 (43 years ago)
|
Business ID: |
500641 |
ZIP code: |
38732
|
County: |
Bolivar |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
HWY 8 ECLEVELAND, MS 38732 |
Agent
Name |
Role |
Address |
ARTHUR LINDSEY JR
|
Agent
|
HIGHWAY 8 EAST, CLEVELAND, MS 38732
|
Director
Name |
Role |
Address |
ARTHUR LINDSEY JR
|
Director
|
HIGHWAY 8 EAST, CLEVELAND, MS 38732
|
S D AUSTIN
|
Director
|
No data
|
JOHN T MILAM
|
Director
|
No data
|
President
Name |
Role |
Address |
ARTHUR LINDSEY JR
|
President
|
HIGHWAY 8 EAST, CLEVELAND, MS 38732
|
Secretary
Name |
Role |
S D AUSTIN
|
Secretary
|
Treasurer
Name |
Role |
S D AUSTIN
|
Treasurer
|
Vice President
Name |
Role |
JOHN T MILAM
|
Vice President
|
Filings
Type |
Status |
Filed Date |
Description |
Admin Dissolution
|
Filed
|
1996-12-04
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
1996-08-30
|
Notice to Dissolve/Revoke
|
Notice to Dissolve/Revoke
|
Filed
|
1996-08-29
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1995-07-14
|
Annual Report
|
Annual Report
|
Filed
|
1994-08-15
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
1994-06-22
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1993-05-17
|
Annual Report
|
Annual Report
|
Filed
|
1992-05-18
|
Annual Report
|
Annual Report
|
Filed
|
1991-05-31
|
Annual Report
|
Annual Report
|
Filed
|
1990-04-02
|
Annual Report
|
Annual Report
|
Filed
|
1989-03-01
|
Annual Report
|
Amendment Form
|
Filed
|
1981-12-09
|
Amendment
|
Name Reservation Form
|
Filed
|
1981-11-09
|
Name Reservation
|
Date of last update: 19 Apr 2025
Sources:
Mississippi Secretary of State