Search icon

GRANT CENTER HOSPITAL OF MISSISSIPPI, INC.

Company Details

Name: GRANT CENTER HOSPITAL OF MISSISSIPPI, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 23 Aug 1982 (43 years ago)
Business ID: 505111
State of Incorporation: MISSISSIPPI
Principal Office Address: 4015 TRAVIS DRNASHVILLE, TN 37211

Agent

Name Role Address
NATIONAL REGISTERED AGENTS INC Agent 840 TRUSTMARK BLDG, 248 E CAPITOL ST, JACKSON, MS 39201

Director

Name Role Address
CHARLES F DANIEL JR Director 933 MEADOW LN, HENDERSON, NC 27536
PHILIP H SANDERSON Director 109 E PARK DR STE 309, BRENTWOOD, TN 37027
DENZEL L PATTERSON Director 5319 BACK TRAIL DR, AUSTIN, TX 78731
SAMUEL C YEAGER Director 571 CRYNER RD, HUNTSVILLE, AL 35803
LARRY F MCFALL Director 109 E PARK DR STE 309, BRENTWOOD, TN 37027

Vice President

Name Role Address
CHARLES F DANIEL JR Vice President 933 MEADOW LN, HENDERSON, NC 27536
PHILIP H SANDERSON Vice President 109 E PARK DR STE 309, BRENTWOOD, TN 37027
DENZEL L PATTERSON Vice President 5319 BACK TRAIL DR, AUSTIN, TX 78731
SAMUEL C YEAGER Vice President 571 CRYNER RD, HUNTSVILLE, AL 35803

Treasurer

Name Role Address
PHILIP H SANDERSON Treasurer 109 E PARK DR STE 309, BRENTWOOD, TN 37027

Secretary

Name Role Address
DENZEL L PATTERSON Secretary 5319 BACK TRAIL DR, AUSTIN, TX 78731

President

Name Role Address
LARRY F MCFALL President 109 E PARK DR STE 309, BRENTWOOD, TN 37027

Incorporator

Name Role Address
JONELL B WILLIAMSON Incorporator 2000 DEPOSIT GRNTY PLZ, P O BOX 427, JACKSON, MS 39205
RICHARD G COWARD Incorporator 2000 DEPOSIT GRNTY PLZ, P O BOX 427, JACKSON, MS

Filings

Type Status Filed Date Description
Admin Dissolution Filed 1998-10-16 Admin Dissolution
Notice to Dissolve/Revoke Filed 1998-10-15 Notice to Dissolve/Revoke
Notice to Dissolve/Revoke Filed 1998-08-01 Notice to Dissolve/Revoke
Notice to Dissolve/Revoke Filed 1998-07-31 Notice to Dissolve/Revoke
Amendment Form Filed 1998-04-24 Amendment
Amendment Form Filed 1997-09-03 Amendment
Annual Report Filed 1997-02-13 Annual Report
Amendment Form Filed 1996-10-30 Amendment
Amendment Form Filed 1996-10-18 Amendment
Annual Report Filed 1996-10-18 Annual Report

Date of last update: 12 Mar 2025

Sources: Mississippi Secretary of State