Name: | QUEEN CITY NURSING CENTER, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 13 Jul 1984 (41 years ago) |
Business ID: | 517262 |
ZIP code: | 39301 |
County: | Lauderdale |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 1201 28TH AVEMERIDIAN, MS 39301-3810 |
Name | Role | Address |
---|---|---|
Kirkland, Thomas L, Jr | Agent | 600 Concourse 1076 Highland Colony Parkway;P.O. Box 6020, Ridgeland, MS 39158 |
Name | Role |
---|---|
No Officer Record Available | Incorporator |
Name | Role | Address |
---|---|---|
Barbara Howard | Director | 1201 28th Avenue, Meridian, MS 39301-3810 |
Guy Howard Ii | Director | 9250 Chad Dave, Hernando, MS 38632 |
Michael J. Davis | Director | 3112 Greenwood Rd, York, AL 36925 |
Name | Role | Address |
---|---|---|
Barbara Howard | President | 1201 28th Avenue, Meridian, MS 39301-3810 |
Name | Role | Address |
---|---|---|
Guy Howard Ii | Vice President | 9250 Chad Dave, Hernando, MS 38632 |
Name | Role | Address |
---|---|---|
Michael J. Davis | Secretary | 3112 Greenwood Rd, York, AL 36925 |
Name | Role | Address |
---|---|---|
Michael J. Davis | Treasurer | 3112 Greenwood Rd, York, AL 36925 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2016-11-30 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2016-09-06 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2015-03-14 | Annual Report For QUEEN CITY NURSING CENTER, INC. |
Annual Report | Filed | 2014-04-15 | Annual Report |
Annual Report | Filed | 2013-04-17 | Annual Report |
Annual Report | Filed | 2012-04-11 | Annual Report |
Annual Report | Filed | 2011-04-25 | Annual Report |
Annual Report | Filed | 2010-04-23 | Annual Report |
Annual Report | Filed | 2009-10-06 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2009-09-25 | Notice to Dissolve/Revoke |
Date of last update: 19 Dec 2024
Sources: Mississippi Secretary of State