Name: | RIVER OAKS CONVALESCENT CENTER, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 07 Jul 1983 (42 years ago) |
Business ID: | 510555 |
ZIP code: | 38614 |
County: | Coahoma |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 1120 RITCHIE AVECLARKSDALE, MS 38614-7535 |
Name | Role | Address |
---|---|---|
ROSCOE Z WORD JR | Agent | 175 RICHARDSON RD, RIDGELAND, MS 39157 |
Name | Role | Address |
---|---|---|
MICHELLE W PETERSON | Secretary | P O BOX 22492, KANSAS CITY, MS 64113 |
Name | Role | Address |
---|---|---|
ROSCOE WORD | Director | 175 RICHARDSON RD, RIDGELAND, MS 39157 |
Name | Role | Address |
---|---|---|
ROSCOE WORD | President | 175 RICHARDSON RD, RIDGELAND, MS 39157 |
Name | Role | Address |
---|---|---|
MARION JOYCE WORD | Vice President | 175 RICHARDSON RD, RIDGELAND, MS 39157 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2002-12-06 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2002-09-05 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2001-10-09 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2001-08-31 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 2001-07-19 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2000-04-03 | Annual Report |
Annual Report | Filed | 1999-03-25 | Annual Report |
Annual Report | Filed | 1998-01-27 | Annual Report |
Reinstatement | Filed | 1997-07-03 | Reinstatement |
Admin Dissolution | Filed | 1990-02-16 | Admin Dissolution |
Date of last update: 20 Apr 2025
Sources: Mississippi Secretary of State