Name: | HEALTHCO INTERNATIONAL, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 16 Mar 1972 (53 years ago) |
Business ID: | 519382 |
State of Incorporation: | DELAWARE |
Principal Office Address: | TAX DEPT 3RD FLR, 470 ATLANTIC AVEBOSTON, MA 2210-2208 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role |
---|---|
ARTHUR P SOUZA | Treasurer |
Name | Role |
---|---|
ARTHUR P SOUZA | Vice President |
J JERRY MCCOMBS | Vice President |
Name | Role |
---|---|
THOMAS O HICKS | Director |
PAUL D STONE | Director |
Name | Role |
---|---|
RAY C DAVIS | President |
Name | Role |
---|---|
PAUL D STONE | Secretary |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Registered Agent Change of Address | Filed | 2018-06-15 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Revocation | Filed | 1994-10-14 | Revocation |
Notice to Dissolve/Revoke | Filed | 1994-06-22 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1993-05-18 | Annual Report |
Annual Report | Filed | 1992-05-19 | Annual Report |
Amendment Form | Filed | 1992-01-21 | Amendment |
Annual Report | Filed | 1991-06-24 | Annual Report |
Annual Report | Filed | 1990-04-02 | Annual Report |
Date of last update: 12 Mar 2025
Sources: Mississippi Secretary of State