Name: | IMA AMBULATORY CARE CENTER, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 20 Apr 1988 (37 years ago) |
Business ID: | 553063 |
ZIP code: | 38802 |
County: | Lee |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 845 S MADISON AVETUPELO, MS 38802 |
Name | Role |
---|---|
DAVID B MOORE | Director |
EUGENE M MURPHEY | Director |
MAX TAYLOR | Director |
ROLAND F GUEST JR | Director |
J MARK MATTHEWS | Director |
JACK B FOSTER JR | Director |
WILLIAM L WOOD JR | Director |
JAMES KENNETH HARVEY | Director |
BARNEY J GUYTON SR | Director |
FLOYD LUMMUS | Director |
Name | Role |
---|---|
JACK B FOSTER JR | Secretary |
Name | Role |
---|---|
JACK B FOSTER JR | Treasurer |
Name | Role |
---|---|
JAMES KENNETH HARVEY | President |
Name | Role | Address |
---|---|---|
THOMAS B SHEPHERD III | Incorporator | 633 N STATE ST, JACKSON, MS 39202 |
Name | Role | Address |
---|---|---|
WILLIAM S. PAINER | Agent | 700 NORTH STATE STREET, STE 500, JACKSON, MS 39202 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 1999-11-15 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1999-08-19 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1999-07-14 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1998-04-24 | Annual Report |
Annual Report | Filed | 1997-04-11 | Annual Report |
Amendment Form | Filed | 1996-07-10 | Amendment |
Annual Report | Filed | 1996-05-31 | Annual Report |
Annual Report | Filed | 1995-08-24 | Annual Report |
Annual Report | Filed | 1994-05-18 | Annual Report |
Annual Report | Filed | 1993-09-03 | Annual Report |
Date of last update: 13 Mar 2025
Sources: Mississippi Secretary of State