Search icon

HEALTHSTREAM SERVICES, INC.

Company Details

Name: HEALTHSTREAM SERVICES, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Revoked
Effective Date: 30 Sep 1991 (33 years ago)
Business ID: 583032
State of Incorporation: TENNESSEE
Principal Office Address: 761 OLD HICKORY BLVD STE 200BRENTWOOD, TN 37027

Director

Name Role Address
MICHAEL M AIKEN Director No data
WM JAMES LINTNER JR Director No data
BRUCE A MITCHELL Director 100 MANSELL CT E STE 400, ROSEWELL, GA 30076
SHARON S GRAHAM Director 8800 ROSWELL RD STE 295, ATLANTA, GA 30350
PHYLLIS A KLOCK Director 100 MANSELL CT E STE 400, ROSEWELL, GA 30076

Chairman

Name Role
MICHAEL M AIKEN Chairman

Vice President

Name Role Address
WM JAMES LINTNER JR Vice President No data
BRUCE A MITCHELL Vice President 100 MANSELL CT E STE 400, ROSEWELL, GA 30076

Secretary

Name Role Address
BRUCE A MITCHELL Secretary 100 MANSELL CT E STE 400, ROSEWELL, GA 30076

Treasurer

Name Role Address
LEO T WHITT Treasurer No data
SHARON S GRAHAM Treasurer 8800 ROSWELL RD STE 295, ATLANTA, GA 30350

President

Name Role Address
PHYLLIS A KLOCK President 100 MANSELL CT E STE 400, ROSEWELL, GA 30076

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232

Filings

Type Status Filed Date Description
Amendment Form Filed 2003-02-14 Amendment
Revocation Filed 1998-10-16 Revocation
Notice to Dissolve/Revoke Filed 1998-08-01 Notice to Dissolve/Revoke
Notice to Dissolve/Revoke Filed 1998-07-31 Notice to Dissolve/Revoke
Amendment Form Filed 1997-09-29 Amendment
Annual Report Filed 1997-03-13 Annual Report
Amendment Form Filed 1997-03-13 Amendment
Amendment Form Filed 1996-03-25 Amendment
Annual Report Filed 1996-03-25 Annual Report
Amendment Form Filed 1995-12-01 Amendment

Date of last update: 22 Dec 2024

Sources: Mississippi Secretary of State