Name: | MEDICAL THERAPY, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 18 Jan 1993 (32 years ago) |
Business ID: | 594195 |
ZIP code: | 39056 |
County: | Hinds |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 119 HWY 80 ECLINTON, MS 39056 |
Name | Role | Address |
---|---|---|
JERRY K CRONIN | Agent | 519 E LEAKE ST, CLINTON, MS 39056 |
Name | Role | Address |
---|---|---|
MARVIN MCCLURE | Director | No data |
ANNITA M MILKWICK | Director | 231 PHILPOT ST, CEDARTOWN, GA 30125 |
MAX M KIMBALL | Director | No data |
BARBARA MCCLURE | Director | No data |
DON MCCLURE | Director | 3330 PIEDMONT RD, ATLANTA, GA 30305 |
Name | Role | Address |
---|---|---|
ANNITA M MILKWICK | Secretary | 231 PHILPOT ST, CEDARTOWN, GA 30125 |
BARBARA MCCLURE | Secretary | No data |
Name | Role | Address |
---|---|---|
MAX M KIMBALL | President | No data |
DON MCCLURE | President | 3330 PIEDMONT RD, ATLANTA, GA 30305 |
Name | Role |
---|---|
BARBARA MCCLURE | Treasurer |
ANNITA MILKWICK | Treasurer |
Name | Role | Address |
---|---|---|
JERRY K CRONIN | Incorporator | 519 E LEAKE ST, CLINTON, MS 39056 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 1997-11-17 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1997-08-11 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1997-08-10 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1996-10-26 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1996-08-30 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1996-08-29 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1995-07-12 | Annual Report |
Annual Report | Filed | 1995-02-23 | Annual Report |
Reinstatement | Filed | 1995-02-23 | Reinstatement |
Admin Dissolution | Filed | 1994-10-14 | Admin Dissolution |
Date of last update: 22 Dec 2024
Sources: Mississippi Secretary of State