Name: | RETIREMENT CENTERS OF AMERICA, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 30 Apr 1986 (39 years ago) |
Branch of: | RETIREMENT CENTERS OF AMERICA, INC., COLORADO (Company Number 19871364934) |
Business ID: | 529829 |
State of Incorporation: | COLORADO |
Principal Office Address: | 456 NORTH EAST 291 HIGHWAYLEE'S SUMMIT, MO 64063 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 118 NORTH CONGRESS STREET, JACKSON, MS 39205 |
Name | Role | Address |
---|---|---|
JERALD LEE MAHANKE | Vice President | 422 POINT DRIVE, , MO |
Name | Role | Address |
---|---|---|
DONALD J AMARAL | Director | 11 PETERSON CIRCLE, SUDBURY, MA 1776 |
PATRICK STYER | Director | 40 SEAVER STREET, #8, WELLESLEY, MA 2181 |
Name | Role | Address |
---|---|---|
PATRICK STYER | Treasurer | 40 SEAVER STREET, #8, WELLESLEY, MA 2181 |
Name | Role | Address |
---|---|---|
VERNON B MUCKE | President | 9505 STATE LINE ROAD, CHARTWELL UNIT #3, KANSAS CITY, MO 64114 |
Name | Role | Address |
---|---|---|
CLARK A PHILLIPS | Secretary | 1609 DANA DRIVE, BLUE SPRINGS, MO 64015 |
Type | Status | Filed Date | Description |
---|---|---|---|
Revocation | Filed | 1991-12-11 | Revocation |
Notice to Dissolve/Revoke | Filed | 1991-09-22 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1990-04-02 | Annual Report |
Annual Report | Filed | 1989-04-03 | Annual Report |
Name Reservation Form | Filed | 1986-04-30 | Name Reservation |
Date of last update: 13 Mar 2025
Sources: Mississippi Secretary of State