Name: | HEALTH CARE SERVICES OF MISSISSIPPI, INCORPORATED |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 15 Nov 1989 (35 years ago) |
Business ID: | 567593 |
ZIP code: | 39402 |
County: | Lamar |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 4400 HARDY ST #B-5HATTIESBURG, MS 39402 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
ED MICKELWRIGHT | Director | 408 S 25TH AVENUE, HATTIESBURG, MS 39401 |
KATHERINE MICKELWRIGHT | Director | No data |
ALISSA JONES | Director | No data |
Name | Role | Address |
---|---|---|
ED MICKELWRIGHT | Treasurer | 408 S 25TH AVENUE, HATTIESBURG, MS 39401 |
Name | Role |
---|---|
KATHERINE MICKELWRIGHT | Vice President |
Name | Role |
---|---|
ALISSA JONES | Secretary |
Name | Role | Address |
---|---|---|
ED MICKELWRIGHT | Incorporator | 408 S 25TH AVENUE, HATTIESBURG, MS 39401 |
Name | Role | Address |
---|---|---|
ED MICKELWRIGHT | President | 408 S 25TH AVENUE, HATTIESBURG, MS 39401 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
Amendment Form | Filed | 1998-03-02 | Amendment |
Admin Dissolution | Filed | 1992-11-10 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1992-08-25 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1992-08-20 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1991-10-29 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1991-06-10 | Annual Report |
Annual Report | Filed | 1990-04-02 | Annual Report |
Name Reservation Form | Filed | 1989-11-15 | Name Reservation |
Date of last update: 21 Dec 2024
Sources: Mississippi Secretary of State