LABORCHEX, INC.
Headquarter
Name: | LABORCHEX, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Good Standing |
Effective Date: | 15 Apr 1991 (34 years ago) |
Business ID: | 579707 |
ZIP code: | 39047 |
County: | Rankin |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 1929 Spillway RoadBrandon, MS 39047 |
Name | Role | Address |
---|---|---|
Ben Holmes | Agent | 1929 Spillway Rd, Brandon, MS 39047 |
Name | Role | Address |
---|---|---|
Jennifer Mitchell | Incorporator | 200 E Capitol Avenue, # 1650, Little Rock, AR 72201 |
Name | Role | Address |
---|---|---|
Frank Petrusnek | Director | 2301 Arlington Ave S., Ste 100, Birmingham, AL 35205 |
Mark George | Director | 1929 Spillway Road, Brandon, MS 39047 |
Ben Holmes | Director | 1929 Spillway Road, Brandon, MS 39047 |
Name | Role | Address |
---|---|---|
Frank Petrusnek | Chief Executive Officer | 2301 Arlington Ave S., Ste 100, Birmingham, AL 35205 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report | Filed | 2025-01-21 | Annual Report For LABORCHEX, INC. |
Annual Report | Filed | 2024-03-14 | Annual Report For LABORCHEX, INC. |
Annual Report | Filed | 2023-01-19 | Annual Report For LABORCHEX, INC. |
Annual Report | Filed | 2022-01-20 | Annual Report For LABORCHEX, INC. |
Amendment Form | Filed | 2021-06-23 | Amendment For LABORCHEX, INC. |
Reinstatement | Filed | 2021-06-18 | Reinstatement For LABORCHEX, INC. |
Agent Resignation | Filed | 2021-05-24 | Agent Resignation For |
Admin Dissolution | Filed | 2020-11-27 | Action of LABORCHEX, INC.: AR |
Notice to Dissolve/Revoke | Filed | 2020-08-28 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2019-09-10 | Annual Report For LABORCHEX, INC. |
This company hasn't received any reviews.
Date of last update: 17 Jun 2025
Sources: Company Profile on Mississippi Secretary of State Website