Search icon

MISSISSIPPI SURGICAL CENTER, INC.

Company Details

Name: MISSISSIPPI SURGICAL CENTER, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 06 Jun 1985 (40 years ago)
Business ID: 521898
ZIP code: 39202
County: Hinds
State of Incorporation: MISSISSIPPI
Principal Office Address: 1421 N STATE STJACKSON, MS 39202

Director

Name Role Address
ANTHONY PETRO Director No data
WILLIAM M ADEN Director No data
ROBERT A SMITH Director 1421 N STATE ST, JACKSON, MS 39202
RONALD A GOUX Director 200 GREENLEAVES BLVD., MANDEVILLE, LA 70448
RONALD GOUX Director No data
JAMES E KEETON Director No data
JOE R. ROSS, M.D. Director 1421 NORTH STATE STREET, JACKSON, MS 39202
WILLIAM WALLACE M D Director No data
ANTHONY B. PETRO, M.D. Director 1421 NORTH STATE STREET, JACKSON, MS 39202
WILLIAM WALLACE Director No data

President

Name Role Address
WILLIAM M ADEN President No data
JOE R. ROSS, M.D. President 1421 NORTH STATE STREET, JACKSON, MS 39202

Treasurer

Name Role Address
JOHN B. MILAM, M.D. Treasurer 1421 NORTH STATE STREET, JACKSON, MS 39202
WILLIAM WALLACE Treasurer No data

Secretary

Name Role Address
ROBERT A SMITH Secretary 1421 N STATE ST, JACKSON, MS 39202
WILLIAM WALLACE M D Secretary No data

Incorporator

Name Role Address
ROBERT A SMITH Incorporator 1421 N STATE ST, JACKSON, MS 39202

Filings

Type Status Filed Date Description
Agent Resignation Filed 2016-04-27 Agent Resignation For WILLIAM S PAINTER
Dissolution Filed 2003-08-26 Dissolution
Annual Report Filed 2003-07-10 Annual Report
Annual Report Filed 2002-09-26 Annual Report
Notice to Dissolve/Revoke Filed 2002-09-05 Notice to Dissolve/Revoke
Annual Report Filed 2001-12-03 Annual Report
Notice to Dissolve/Revoke Filed 2001-10-16 Notice to Dissolve/Revoke
Amendment Form Filed 2000-07-28 Amendment
Amendment Form Filed 2000-07-13 Amendment
Annual Report Filed 2000-04-12 Annual Report

Date of last update: 20 Dec 2024

Sources: Mississippi Secretary of State