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 |
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 |
Name | Role |
---|---|
MICHAEL M AIKEN | Chairman |
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 |
Name | Role | Address |
---|---|---|
BRUCE A MITCHELL | Secretary | 100 MANSELL CT E STE 400, ROSEWELL, GA 30076 |
Name | Role | Address |
---|---|---|
LEO T WHITT | Treasurer | No data |
SHARON S GRAHAM | Treasurer | 8800 ROSWELL RD STE 295, ATLANTA, GA 30350 |
Name | Role | Address |
---|---|---|
PHYLLIS A KLOCK | President | 100 MANSELL CT E STE 400, ROSEWELL, GA 30076 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
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