Name: | COLUMBUS FAMILY HEALTH CENTER, P.A. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 29 Dec 1982 (42 years ago) |
Business ID: | 533032 |
ZIP code: | 39701 |
County: | Lowndes |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 520 WILLOWBROOK RDCOLUMBUS, MS 39701 |
Name | Role | Address |
---|---|---|
JESSIE C WILLIAMS | Incorporator | 104 AZALEA DRIVE, COLUMBUS, MS |
Name | Role | Address |
---|---|---|
Janice S. Williams | Secretary | 520 Willowbrook Rd, Columbus, MS 39705 |
Name | Role | Address |
---|---|---|
Janice S. Williams | Vice President | 520 Willowbrook Rd, Columbus, MS 39705 |
Name | Role | Address |
---|---|---|
Jesse C Williams | Director | 520 Willowbrook Rd, Columbus, MS 39705 |
Name | Role | Address |
---|---|---|
Jesse C Williams | President | 520 Willowbrook Rd, Columbus, MS 39705 |
Name | Role | Address |
---|---|---|
Kerby, Katherine S | Agent | 710 Main Street Third Floor, Columbus, MS 39703 |
Type | Status | Filed Date | Description |
---|---|---|---|
Notice to Dissolve/Revoke | Filed | 2010-04-05 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 2010-01-12 | Notice to Dissolve/Revoke |
Admin Dissolution | Filed | 2009-12-22 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2009-09-25 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 2008-04-17 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2007-04-25 | Annual Report |
Amendment Form | Filed | 2007-04-25 | Amendment |
Annual Report | Filed | 2007-04-24 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2007-02-02 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2004-08-06 | Annual Report |
Date of last update: 04 Feb 2025
Sources: Mississippi Secretary of State