Search icon

HEALTH INNOVATIONS, INC.

Company Details

Name: HEALTH INNOVATIONS, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 12 Mar 1984 (41 years ago)
Business ID: 514949
ZIP code: 39466
County: Pearl River
State of Incorporation: MISSISSIPPI
Principal Office Address: 521 W CANAL STPICAYUNE, MS 39466

Agent

Name Role Address
TIMOTHY F CROWLEY Agent PO BOX 723, PICAYUNE, MS 39466

Director

Name Role Address
TIMOTHY F CROWLEY Director 1820 VALMONT ST, P O BOX 723, MANDERVILLE, LA 70448
CONRAD FLOWERS Director No data
FRED ODELL Director No data
JIM LOWRY Director No data
TED WHITE Director No data
DONALD COLEMAN Director No data
H D CANNINGTON Director No data
STAN HAMMACK Director No data
RICHARD MARTIN Director No data
KELLY L MCQUEEN Director 521 WEST CANAL ST, PICAYUNE, MS 39466

President

Name Role Address
TIMOTHY F CROWLEY President 1820 VALMONT ST, P O BOX 723, MANDERVILLE, LA 70448

Secretary

Name Role Address
KELLY L MCQUEEN Secretary 521 WEST CANAL ST, PICAYUNE, MS 39466

Chairman

Name Role
SHANNON BROWN Chairman

Vice President

Name Role
MICHELLE L CROWLEY Vice President

Incorporator

Name Role Address
TIMOTHY F CROWLEY Incorporator 1820 VALMONT ST, P O BOX 723, MANDERVILLE, LA 70448

Filings

Type Status Filed Date Description
Admin Dissolution Filed 1998-10-16 Admin Dissolution
Notice to Dissolve/Revoke Filed 1998-08-01 Notice to Dissolve/Revoke
Notice to Dissolve/Revoke Filed 1998-07-31 Notice to Dissolve/Revoke
Annual Report Filed 1997-10-07 Annual Report
Notice to Dissolve/Revoke Filed 1997-08-11 Notice to Dissolve/Revoke
Notice to Dissolve/Revoke Filed 1997-08-10 Notice to Dissolve/Revoke
Amendment Form Filed 1996-09-09 Amendment
Annual Report Filed 1996-09-09 Annual Report
Notice to Dissolve/Revoke Filed 1996-09-03 Notice to Dissolve/Revoke
Notice to Dissolve/Revoke Filed 1996-08-30 Notice to Dissolve/Revoke

Date of last update: 19 Dec 2024

Sources: Mississippi Secretary of State