Search icon

CENTRAL MISSISSIPPI HOME HEALTH CARE, INC.

Company Details

Name: CENTRAL MISSISSIPPI HOME HEALTH CARE, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 27 Nov 1984 (40 years ago)
Business ID: 519700
ZIP code: 39202
County: Hinds
State of Incorporation: MISSISSIPPI
Principal Office Address: 918 N STATE STJACKSON, MS 39202-2613

Director

Name Role Address
DAN BROUGHTON Director 7575 DR PHILLIPS BLVD STE 320, ORLANDO, FL 32819
BARRY VICKERY Director POST OFFICE BOX 38127, ORLANDO, FL 32819
SHELIA BROUGHTON Director 7575 DR PHILLIPS BLVD STE 320, ORLANDO, FL 32819
TOBIE A STITT Director 7575 DR PHILLIPS BLVD 365
DAN H BROUGHTON Director 7575 DR PHILLIPS BLVD

President

Name Role Address
DAN BROUGHTON President 7575 DR PHILLIPS BLVD STE 320, ORLANDO, FL 32819
DAN H BROUGHTON President 7575 DR. PHILLIPS BLVD SUITE 365

Secretary

Name Role Address
BARRY VICKERY Secretary POST OFFICE BOX 38127, ORLANDO, FL 32819
TOBIE A STITT Secretary 7575 DR PHILLIPS BLVD 365

Treasurer

Name Role Address
BARRY VICKERY Treasurer POST OFFICE BOX 38127, ORLANDO, FL 32819
DAN H BROUGHTON Treasurer 7575 DR PHILLIPS BLVD

Vice President

Name Role Address
SHELIA BROUGHTON Vice President 7575 DR PHILLIPS BLVD STE 320, ORLANDO, FL 32819

Agent

Name Role Address
THOMAS L KIRKLAND JR Agent #100 PLAZA BANK BLDG, 120 N CONGRESS ST, JACKSON, MS 39201

Filings

Type Status Filed Date Description
Dissolution Filed 1997-03-10 Dissolution
Annual Report Filed 1996-03-11 Annual Report
Annual Report Filed 1995-06-15 Annual Report
Amendment Form Filed 1994-09-20 Amendment
Annual Report Filed 1994-09-15 Annual Report
Reinstatement Filed 1994-09-15 Reinstatement
Admin Dissolution Filed 1990-02-16 Admin Dissolution
Notice to Dissolve/Revoke Filed 1989-10-26 Notice to Dissolve/Revoke
Amendment Form Filed 1986-09-29 Amendment
Name Reservation Form Filed 1984-11-27 Name Reservation

Date of last update: 20 Dec 2024

Sources: Mississippi Secretary of State