PCS HEALTH SYSTEMS, INC.

Name: | PCS HEALTH SYSTEMS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 30 Oct 1986 (39 years ago) |
Business ID: | 590189 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 9501 E SHEA BLVDSCOTTSDALE, AZ 85260-6719 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
THOMAS J GARRITY | Treasurer | 9501 E SHEA BLVD, SCOTTSDALE, AZ 85260 |
Name | Role | Address |
---|---|---|
JAY JOHNSON | Secretary | 9501 E SHEA BLVD, SCOTTSDALE, AZ 85260 |
Name | Role | Address |
---|---|---|
JEAN PIERRE MILLON | Director | 9501 E SHEA BLVD, SCOTTSDALE, AZ 85260 |
DAVID E MCDOWELL | Director | No data |
MICHAEL S HUNT | Director | LILLY CORPORATE CENTER, INDIANAPOLIS, IN 46285 |
SIDNEY TAUREL | Director | LILLY CORPORATE CENTER, INDIANAPOLIS, IN 46285 |
Name | Role | Address |
---|---|---|
JEAN PIERRE MILLON | President | 9501 E SHEA BLVD, SCOTTSDALE, AZ 85260 |
Name | Role | Address |
---|---|---|
SUSAN DE MARS | Vice President | 9501 E SHEA BLVD, SCOTTSDALE, AZ 85260 |
Type | Status | Filed Date | Description |
---|---|---|---|
Amendment Form | Filed | 2003-02-14 | Amendment |
Revocation | Filed | 2001-12-28 | Revocation |
Notice to Dissolve/Revoke | Filed | 2001-10-16 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 2000-04-17 | Amendment |
Annual Report | Filed | 2000-04-17 | Annual Report |
Amendment Form | Filed | 1999-07-09 | Amendment |
Annual Report | Filed | 1999-07-09 | Annual Report |
Amendment Form | Filed | 1998-08-11 | Amendment |
Annual Report | Filed | 1998-05-04 | Annual Report |
Annual Report | Filed | 1997-04-11 | Annual Report |
This company hasn't received any reviews.
Date of last update: 22 Apr 2025
Sources: Mississippi Secretary of State