Name: | ABBEY MEDICAL, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 30 Oct 1991 (33 years ago) |
Business ID: | 583631 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 3560 HYLAND AVECOSTA MESA, CA 92626 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role |
---|---|
LAWRENCE H SMALLEN | Secretary |
Name | Role |
---|---|
LAWRENCE H SMALLEN | Treasurer |
Name | Role |
---|---|
STEVEN T PLOCHOCKI | Vice President |
Name | Role |
---|---|
RONALD J PION | Director |
FREDERICK MOSELEY | Director |
ROBERT J CORTI | Director |
HENRY JOHN MARK TOMPKINS | Director |
JEREMY M JONES | Director |
Name | Role |
---|---|
JEREMY M JONES | President |
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. |
Amendment Form | Filed | 1996-07-30 | Amendment |
Merger | Filed | 1996-02-22 | Merger |
Annual Report | Filed | 1996-02-21 | Annual Report |
Annual Report | Filed | 1995-06-26 | Annual Report |
Annual Report | Filed | 1994-04-28 | Annual Report |
Annual Report | Filed | 1993-04-13 | Annual Report |
Annual Report | Filed | 1992-04-24 | Annual Report |
Date of last update: 22 Dec 2024
Sources: Mississippi Secretary of State