QUANTUM HEALTH RESOURCES

Name: | QUANTUM HEALTH RESOURCES |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 25 Oct 1991 (34 years ago) |
Business ID: | 583549 |
State of Incorporation: | CALIFORNIA |
Principal Office Address: | 175 BROAD HOLLOW RDMELVILLE, NY 11747 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role |
---|---|
THOMAS BOEWEL | Director |
DONALD L LUCAS | Director |
ROBERT FUSCO | Director |
ANTONE J LAZOS | Director |
WALLACE R HAWLEY | Director |
JOHN PAPPAJOHN | Director |
Name | Role |
---|---|
THOMAS BOEWEL | Vice President |
Name | Role |
---|---|
ROBERT FUSCO | President |
Name | Role |
---|---|
JOHN C MCILWRAITH | Secretary |
Name | Role |
---|---|
KEITH T COLEMAN | Treasurer |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Registered Agent Change of Address | Filed | 2018-06-15 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
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 | 1997-03-26 | Amendment |
Annual Report | Filed | 1997-03-26 | Annual Report |
Amendment Form | Filed | 1996-04-08 | Amendment |
Annual Report | Filed | 1996-04-08 | Annual Report |
This company hasn't received any reviews.
Date of last update: 17 Jun 2025
Sources: Company Profile on Mississippi Secretary of State Website