Name: | COOPER MEDICAL BUILDINGS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 10 Oct 1991 (33 years ago) |
Business ID: | 583286 |
State of Incorporation: | OKLAHOMA |
Principal Office Address: | 8404 Indian Hills DriveOmaha, NE 68114 |
Name | Role | Address |
---|---|---|
Stephen L Cooper | Vice President | 2516 Sommerset Place, Oklahoma City, OK 73116 |
Christopher D Cooper | Vice President | 5501 N W 121st, Oklahoma City, OK 73162 |
Name | Role | Address |
---|---|---|
Douglas E. Lisak | Director | 13913 Mastin Street, Overland Park, KS 66221 |
Name | Role | Address |
---|---|---|
Douglas E. Lisak | President | 13913 Mastin Street, Overland Park, KS 66221 |
Name | Role | Address |
---|---|---|
Louis J. Pachman | Secretary | 5008 Chicago Street, Omaha, NE 68132 |
Name | Role | Address |
---|---|---|
Chad M. Hartnett | Treasurer | 17407 Cady Circle, Omaha, NE 68116 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Type | Status | Filed Date | Description |
---|---|---|---|
Reinstatement | Filed | 2014-06-06 | Reinstatement |
Notice to Dissolve/Revoke | Filed | 2013-03-21 | Notice to Dissolve/Revoke |
Withdrawal | Filed | 2012-04-16 | Withdrawal |
Annual Report | Filed | 2012-03-13 | Annual Report |
Annual Report | Filed | 2011-03-31 | Annual Report |
Annual Report | Filed | 2010-04-13 | Annual Report |
Annual Report | Filed | 2009-04-14 | Annual Report |
Reinstatement | Filed | 2008-07-25 | Reinstatement |
Annual Report | Filed | 2008-07-25 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2008-02-04 | Notice to Dissolve/Revoke |
Date of last update: 22 Dec 2024
Sources: Mississippi Secretary of State