Search icon

FAMILY MEDICAL CENTER OF RIPLEY, P.A.

Company Details

Name: FAMILY MEDICAL CENTER OF RIPLEY, P.A.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 27 Jun 1988 (37 years ago)
Business ID: 554661
ZIP code: 38663
County: Tippah
State of Incorporation: MISSISSIPPI
Principal Office Address: hwy 15 sripley, MS 38663

Agent

Name Role Address
DWALIA SOUTH Agent HIGHWAY 15 SOUTH, RIPLEY, MS 38663

Director

Name Role Address
DWALIA SOUTH Director HIGHWAY 15 SOUTH, RIPLEY, MS 38663
CHARD WILLIAMS Director HWY 15 S, RIPLEY, MS 38663
TERRY SOUTH Director RR 1, WHITTENTOWN ROAD, RIPLEY, MS 38663

President

Name Role Address
DWALIA SOUTH President HIGHWAY 15 SOUTH, RIPLEY, MS 38663

Secretary

Name Role Address
DWALIA SOUTH Secretary HIGHWAY 15 SOUTH, RIPLEY, MS 38663

Vice President

Name Role Address
CHARD WILLIAMS Vice President HWY 15 S, RIPLEY, MS 38663

Incorporator

Name Role Address
CHARD WILLIAMS Incorporator HWY 15 S, RIPLEY, MS 38663
DWALIA SOUTH Incorporator HIGHWAY 15 SOUTH, RIPLEY, MS 38663
TERRY SOUTH Incorporator RR 1, WHITTENTOWN ROAD, RIPLEY, MS 38663

Treasurer

Name Role Address
DWALIA SOUTH Treasurer HIGHWAY 15 SOUTH, RIPLEY, MS 38663

Filings

Type Status Filed Date Description
Admin Dissolution Filed 1996-12-04 Admin Dissolution
Notice to Dissolve/Revoke Filed 1996-08-30 Notice to Dissolve/Revoke
Notice to Dissolve/Revoke Filed 1996-08-29 Notice to Dissolve/Revoke
Annual Report Filed 1995-06-06 Annual Report
Annual Report Filed 1994-03-25 Annual Report
Annual Report Filed 1993-05-07 Annual Report
Annual Report Filed 1992-04-28 Annual Report
Annual Report Filed 1991-11-11 Annual Report
Notice to Dissolve/Revoke Filed 1991-09-22 Notice to Dissolve/Revoke
Annual Report Filed 1991-01-04 Annual Report

Date of last update: 04 Feb 2025

Sources: Mississippi Secretary of State