Search icon

MID-SOUTH MEDICAL LEASING, INC.

Company Details

Name: MID-SOUTH MEDICAL LEASING, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 14 Apr 1988 (37 years ago)
Business ID: 552878
State of Incorporation: MISSISSIPPI
Principal Office Address: 2893 S MENDENHALL RD # 4MEMPHIS, TN 38115

Agent

Name Role Address
SHELBY D GOZA Agent 1001 JACKSON AVENUE, OXFORD, MS 38655

Director

Name Role Address
BARBARA TUTOR Director 1001 JACKSON AVENUE, OXFORD, MS 38655
CHARLES A DUVALL Director 2893 SO MENDENHALL RD SUITE 4, MEMPHIS, TN 38115
MAJORIE T HANKINS Director 1001 JACKSON AVENUE, OXFORD, MS 38655
SHELBY D GOZA Director 1001 JACKSON AVENUE, OXFORD, MS 38655
J T DAVIS JR Director 6027 WALNUT GROVE RD SUITE 305, MEMPHIS, TN 38120

President

Name Role Address
CHARLES A DUVALL President 2893 SO MENDENHALL RD SUITE 4, MEMPHIS, TN 38115

Incorporator

Name Role Address
BARBARA TUTOR Incorporator 1001 JACKSON AVENUE, OXFORD, MS 38655
MAJORIE T HANKINS Incorporator 1001 JACKSON AVENUE, OXFORD, MS 38655
SHELBY D GOZA Incorporator 1001 JACKSON AVENUE, OXFORD, MS 38655

Treasurer

Name Role Address
J T DAVIS JR Treasurer 6027 WALNUT GROVE RD SUITE 305, MEMPHIS, TN 38120

Secretary

Name Role Address
J T DAVIS JR Secretary 6027 WALNUT GROVE RD SUITE 305, MEMPHIS, TN 38120

Filings

Type Status Filed Date Description
Admin Dissolution Filed 2001-03-09 Admin Dissolution
Notice to Dissolve/Revoke Filed 2000-12-01 Notice to Dissolve/Revoke
Notice to Dissolve/Revoke Filed 2000-11-30 Notice to Dissolve/Revoke
Annual Report Filed 1999-03-09 Annual Report
Notice to Dissolve/Revoke Filed 1998-10-12 Notice to Dissolve/Revoke
Annual Report Filed 1998-07-16 Annual Report
Annual Report Filed 1997-05-28 Annual Report
Annual Report Filed 1996-11-13 Annual Report
Notice to Dissolve/Revoke Filed 1996-08-30 Notice to Dissolve/Revoke
Notice to Dissolve/Revoke Filed 1996-08-29 Notice to Dissolve/Revoke

Date of last update: 21 Apr 2025

Sources: Mississippi Secretary of State