Name: | SURGERY CLINIC OF COLUMBUS, P.A. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 02 Jan 1974 (51 years ago) |
Business ID: | 525230 |
ZIP code: | 39701 |
County: | Lowndes |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 425 HOSPITAL DR, STE 1COLUMBUS, MS 39701 |
Name | Role | Address |
---|---|---|
G O SPENCER JR | Director | 1409 BRIARWOOD CIRCLE, COLUMBUS, MS 39705 |
MARY LOU SPENCER | Director | No data |
Name | Role | Address |
---|---|---|
G O SPENCER JR | President | 1409 BRIARWOOD CIRCLE, COLUMBUS, MS 39705 |
Name | Role | Address |
---|---|---|
G O SPENCER JR | Treasurer | 1409 BRIARWOOD CIRCLE, COLUMBUS, MS 39705 |
Name | Role |
---|---|
MARY LOU SPENCER | Secretary |
Name | Role |
---|---|
MARY LOU SPENCER | Vice President |
Name | Role | Address |
---|---|---|
G O SPENCER JR | Agent | 1409 BRIARWOOD CIRCLE, COLUMBUS, MS 39705 |
Type | Status | Filed Date | Description |
---|---|---|---|
Dissolution | Filed | 2002-10-03 | Dissolution |
Annual Report | Filed | 2002-08-16 | Annual Report |
Amendment Form | Filed | 2001-10-19 | Amendment |
Annual Report | Filed | 2001-10-19 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2001-10-16 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 2001-06-29 | Amendment |
Annual Report | Filed | 2000-03-30 | Annual Report |
Amendment Form | Filed | 1999-02-23 | Amendment |
Annual Report | Filed | 1999-02-23 | Annual Report |
Annual Report | Filed | 1998-02-18 | Annual Report |
Date of last update: 31 Jan 2025
Sources: Mississippi Secretary of State