Search icon

PEABODY MEDICAL GROUP, P.C.

Company Details

Name: PEABODY MEDICAL GROUP, P.C.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Revoked
Effective Date: 02 Nov 1990 (34 years ago)
Business ID: 576148
ZIP code: 38671
County: DeSoto
State of Incorporation: TENNESSEE
Principal Office Address: 835 BRANDYWINESOUTHAVEN, MS 38671

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 118 NORTH CONGRESS STREET, JACKSON, MS 39205

Director

Name Role
LAWRENCE W WHITLOCK Director
JOHN T CREWS Director
CHALMERS B DANIEL MD Director
JAMES R GAYLEAN III MD Director

Treasurer

Name Role
LAWRENCE W WHITLOCK Treasurer

President

Name Role
JOHN T CREWS President

Secretary

Name Role
CHALMERS B DANIEL MD Secretary

Filings

Type Status Filed Date Description
Revocation Filed 1995-11-17 Revocation
Notice to Dissolve/Revoke Filed 1995-09-18 Notice to Dissolve/Revoke
Notice to Dissolve/Revoke Filed 1995-09-14 Notice to Dissolve/Revoke
Annual Report Filed 1994-04-08 Annual Report
Annual Report Filed 1993-05-12 Annual Report
Annual Report Filed 1992-04-29 Annual Report
Annual Report Filed 1991-07-29 Annual Report
Amendment Form Filed 1991-07-29 Amendment
Name Reservation Form Filed 1990-11-02 Name Reservation

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9100149 Civil Rights Employment 1991-09-19 settled
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 1991-09-19
Termination Date 1993-11-30
Date Issue Joined 1991-11-18
Pretrial Conference Date 1993-02-12
Section 621

Parties

Name MCCURDY, VIRGINIA
Role Plaintiff
Name PEABODY MEDICAL GROUP, P.C.
Role Defendant

Date of last update: 14 Mar 2025

Sources: Mississippi Secretary of State