Name: | QUORUM HEALTH GROUP OF VICKSBURG, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 12 Jul 1990 (35 years ago) |
Business ID: | 573426 |
State of Incorporation: | TENNESSEE |
Principal Office Address: | LEGAL DEPT, 103 CONTINENTAL PLBRENTWOOD, TN 37027 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 118 NORTH CONGRESS STREET, JACKSON, MS 39205 |
Name | Role | Address |
---|---|---|
MARSHA D POWERS | Director | 103 CONTINENTAL PL, BRENTWOOD, TN 37027 |
I JAMES E. DALTON, JR. | Director | 155 FRANKLIN ROAD, SUITE 401, BRENTWOOD, TN 37027 |
ROBERT A YEAGER | Director | 103 CONTINENTAL PL, BRENTWOOD, TN 37027 |
S FRANK WILLIAMS JR | Director | No data |
Name | Role | Address |
---|---|---|
MARSHA D POWERS | President | 103 CONTINENTAL PL, BRENTWOOD, TN 37027 |
Name | Role | Address |
---|---|---|
ROBERT A YEAGER | Treasurer | 103 CONTINENTAL PL, BRENTWOOD, TN 37027 |
TERRY E ALLISON | Treasurer | 103 CONTINENTAL PL, BRENTWOOD, TN 37027 |
Name | Role | Address |
---|---|---|
CHRISTY F BATTS | Secretary | 103 CONTINENTAL PL, BRENTWOOD, TN 37027 |
Name | Role | Address |
---|---|---|
TERRY E ALLISON | Vice President | 103 CONTINENTAL PL, BRENTWOOD, TN 37027 |
Type | Status | Filed Date | Description |
---|---|---|---|
Notice to Dissolve/Revoke | Filed | 2004-06-02 | Notice to Dissolve/Revoke |
Withdrawal | Filed | 1997-06-19 | Withdrawal |
Annual Report | Filed | 1997-03-18 | Annual Report |
Annual Report | Filed | 1996-03-26 | Annual Report |
Annual Report | Filed | 1995-04-20 | Annual Report |
Annual Report | Filed | 1994-03-25 | Annual Report |
Annual Report | Filed | 1993-04-12 | Annual Report |
Amendment Form | Filed | 1992-04-29 | Amendment |
Annual Report | Filed | 1992-04-29 | Annual Report |
Annual Report | Filed | 1991-07-23 | Annual Report |
Date of last update: 14 Mar 2025
Sources: Mississippi Secretary of State