Search icon

Richard B. Warriner, DDS, P.A.

Company Details

Name: Richard B. Warriner, DDS, P.A.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 24 Jul 1980 (45 years ago)
Business ID: 512932
ZIP code: 38801
County: Lee
State of Incorporation: MISSISSIPPI
Principal Office Address: 1555 Medical Park CircleTupelo, MS 38801
Historical names: CHILDREN'S DENTAL CLINIC, P.A.

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CHILDREN'S DENTAL CLINIC, P. A. PROFIT SHARING PLAN 2014 640851165 2015-12-11 CHILDREN'S DENTAL CLINIC, P.A. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-01-01
Business code 621210
Sponsor’s telephone number 6628435011
Plan sponsor’s address 303 HOSPITAL DRIVE, CLEVELAND, MS, 38732

Signature of

Role Plan administrator
Date 2015-12-11
Name of individual signing HUGH SMITH, JR.
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Richard Warriner DDS Agent 1555 Medical Park Circle, Tupelo, MS 38801

Director

Name Role Address
Richard Warriner Iii, DDS Director 1555 Medical Park Circle, Tupelo, MS 38801
Dale D Warriner Director 1555 Medical Park Circle, Tupelo, MS 38801
Trice W. Sumner, DDS Director 1555 Medical Park Cir, Tupelo, MS 38801

President

Name Role Address
Richard Warriner Iii, DDS President 1555 Medical Park Circle, Tupelo, MS 38801

Secretary

Name Role Address
Dale D Warriner Secretary 1555 Medical Park Circle, Tupelo, MS 38801

Treasurer

Name Role Address
Dale D Warriner Treasurer 1555 Medical Park Circle, Tupelo, MS 38801

Vice President

Name Role Address
Trice W. Sumner, DDS Vice President 1555 Medical Park Cir, Tupelo, MS 38801

Filings

Type Status Filed Date Description
Admin Dissolution Filed 2014-12-20 Admin Dissolution: AR
Notice to Dissolve/Revoke Filed 2014-10-13 Notice to Dissolve/Revoke
Annual Report Filed 2013-07-29 Annual Report
Notice to Dissolve/Revoke Filed 2013-07-01 Notice to Dissolve/Revoke
Amendment Form Filed 2012-09-10 Amendment
Annual Report Filed 2012-08-15 Annual Report
Annual Report Filed 2011-03-29 Annual Report
Annual Report Filed 2010-04-12 Annual Report
Problem Report Filed 2010-04-12 Problem Report
Annual Report Filed 2009-04-10 Annual Report

Date of last update: 19 Dec 2024

Sources: Mississippi Secretary of State