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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Kenneth Posey | Incorporator | 4837 Country Club Drive, Meridian, MS 39305 |
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 |
Name | Role | Address |
---|---|---|
Matt Peterson | President | 367 S. Gulph Rd., King of Prussia, PA 19406 |
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 |
Name | Role | Address |
---|---|---|
Cheryl K. Ramagano | Treasurer | 367 S. Gulph Rd., King Of Prussia, PA 19406 |
Name | Role | Address |
---|---|---|
Matthew D. Klein | Secretary | 367 S. Gulph Rd., King Of Prussia, PA 19406 |
Name | Role | Address |
---|---|---|
Katharine Lyver | Assistant Treasurer | 367 S. Gulph Rd., King Of Prussia, PA 19406 |
Name | Role | Address |
---|---|---|
George H. Brunner, Jr. | Assistant Secretary | 367 S. Gulph Rd., King Of Prussia, PA 19406 |
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