Name: | REPUBLIC HEALTH CORPORATION OF MERIDIAN |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 11 Jul 1988 (37 years ago) |
Business ID: | 554999 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 3820 STATE STSANTA BARBARA, CA 93105 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
LAWRENCE G HIXON | Vice President | 3820 STATE ST, SANTA BARBARA, CA 93105 |
Name | Role | Address |
---|---|---|
RICHARD B SILVER | Director | 3820 STATE ST, SANTA BARBARA, CA 93105 |
ANTONIO C ALVAREZ | Director | 15303 DALLAS PKWY #1400, DALLAS, TX 75248 |
BRYAN P MARSAL | Director | 15303 DALLAS PKWY #1400, DALLAS, TX 75248 |
RAYMOND DENSON | Director | No data |
CRAIG R CLARK | Director | No data |
Name | Role | Address |
---|---|---|
RICHARD B SILVER | Secretary | 3820 STATE ST, SANTA BARBARA, CA 93105 |
Name | Role | Address |
---|---|---|
PAUL A WALKEREY | President | 160 N W 170TH STREET, NORTH MIAMA BEACH, FL 33169 |
Name | Role | Address |
---|---|---|
DENNIS L DENT | Treasurer | 3820 STATE ST, SANTA BARBARA, CA 93105 |
Type | Status | Filed Date | Description |
---|---|---|---|
Amendment Form | Filed | 2003-02-14 | Amendment |
Revocation | Filed | 2001-12-28 | Revocation |
Notice to Dissolve/Revoke | Filed | 2001-12-04 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2001-12-04 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2001-10-16 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 2000-06-28 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 2000-04-17 | Amendment |
Annual Report | Filed | 2000-04-17 | Annual Report |
Amendment Form | Filed | 1999-05-11 | Amendment |
Annual Report | Filed | 1999-05-11 | Annual Report |
Date of last update: 04 Feb 2025
Sources: Mississippi Secretary of State