Search icon

Alliance Health Center, Inc.

Company Details

Name: Alliance Health Center, Inc.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 16 Jun 1989 (36 years ago)
Business ID: 564363
ZIP code: 39301
County: Lauderdale
State of Incorporation: MISSISSIPPI
Principal Office Address: 5000 HighwayNorth Meridian, MS 39301
Historical names: LAURELWOOD CENTER, INC.
Alliance Health Center
The Crossings RTC

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 109 Executive Drive, Suite 3, Madison, MS 39110

Incorporator

Name Role Address
Kenneth Posey Incorporator 4837 Country Club Drive, Meridian, MS 39305

Director

Name Role Address
Matt Peterson Director 367 S. Gulph Rd., King of Prussia, PA 19406
Steve Filton Director 367 S. Gulph Rd., King Of Prussia, PA 19406
Tom Day Director 367 S. Gulph Rd., King of Prussia, PA 19406

President

Name Role Address
Matt Peterson President 367 S. Gulph Rd., King of Prussia, PA 19406

Vice President

Name Role Address
Tom Day Vice President 367 S. Gulph Rd., King of Prussia, PA 19406
Steve Filton Vice President 367 S. Gulph Rd., King Of Prussia, PA 19406

Treasurer

Name Role Address
Cheryl K. Ramagano Treasurer 367 S. Gulph Rd., King Of Prussia, PA 19406

Secretary

Name Role Address
Matthew D. Klein Secretary 367 S. Gulph Rd., King Of Prussia, PA 19406

Assistant Treasurer

Name Role Address
Katharine Lyver Assistant Treasurer 367 S. Gulph Rd., King Of Prussia, PA 19406

Assistant Secretary

Name Role Address
George H. Brunner, Jr. Assistant Secretary 367 S. Gulph Rd., King Of Prussia, PA 19406

Filings

Type Status Filed Date Description
Annual Report Filed 2024-04-04 Annual Report For Alliance Health Center, Inc.
Annual Report Filed 2023-04-10 Annual Report For Alliance Health Center, Inc.
Fictitious Name Renewal Filed 2022-12-28 Fictitious Name Renewal For Alliance Health Center, Inc.
Annual Report Filed 2022-04-07 Annual Report For Alliance Health Center, Inc.
Registered Agent Change of Address Filed 2022-03-31 Agent Address Change For CORPORATION SERVICE COMPANY
Annual Report Filed 2021-03-31 Annual Report For Alliance Health Center, Inc.
Annual Report Filed 2020-03-19 Annual Report For Alliance Health Center, Inc.
Annual Report Filed 2019-03-28 Annual Report For Alliance Health Center, Inc.
Registered Agent Change of Address Filed 2018-06-15 Agent Address Change For CORPORATION SERVICE COMPANY
Annual Report Filed 2018-02-14 Annual Report For Alliance Health Center, Inc.

Date of last update: 21 Dec 2024

Sources: Mississippi Secretary of State