Search icon

HEALTH SYSTEMS DESIGNERS, INC.

Company Details

Name: HEALTH SYSTEMS DESIGNERS, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 20 Apr 1993 (32 years ago)
Business ID: 596732
ZIP code: 39213
County: Hinds
State of Incorporation: MISSISSIPPI
Principal Office Address: 6204 N STATE STJACKSON, MS 39213

Agent

Name Role Address
SPENCER NASH Agent 6204 N STATE ST, JACKSON, MS 39213

Director

Name Role Address
SPENCER NASH Director 6204 N STATE ST, JACKSON, MS 39213
FRANK B MCCUNE JR Director No data
ZANAH MC CUNE Director 4155 SATELLITE ROAD, DULUTH, GA 30096
ALEXANDER KIRKWOOD Director No data
ATEF A AL-DABBOUR Director 6204 NORTH STATE ST, JACKSON,, MS 39213
JAMES OLIVER Director No data
ABDUL LATIF TAJ Director No data
ELLEN TAYLOR-MCCUNE Director No data
FRANK B. MC CUNE JR. Director 6204 NORTH STATE ST., JACKSON,, MS 39213
FRANK B. MC CUNE III Director 103 HENSON COURT ST., SMYRNA, TN 37163

Vice President

Name Role Address
SPENCER NASH Vice President P. O BOX 7227, MCCOMB,, MS 39648
FRANK B MCCUNE III Vice President No data

President

Name Role Address
FRANK B MCCUNE JR President No data
FRANK B. MC CUNE JR. President 6204 NORTH STATE ST., JACKSON,, MS 39213

Treasurer

Name Role Address
ZANAH MC CUNE Treasurer 4155 SATELLITE ROAD, DULUTH, GA 30096
ELLEN TAYLOR-MCCUNE Treasurer No data

Secretary

Name Role Address
FRANK B. MC CUNE III Secretary 103 HENSON COURT ST., SMYRNA, TN 37163
SPENCER NASH Secretary 6204 N STATE ST, JACKSON, MS 39213

Incorporator

Name Role Address
REGINA R QUINN Incorporator IRVIN & QUINN, 202 N CONGRESS ST #300, JACKSON, MS 39201

Filings

Type Status Filed Date Description
Admin Dissolution Filed 2001-12-28 Admin Dissolution
Notice to Dissolve/Revoke Filed 2001-10-16 Notice to Dissolve/Revoke
Annual Report Filed 2000-04-24 Annual Report
Notice to Dissolve/Revoke Filed 1999-07-21 Notice to Dissolve/Revoke
Annual Report Filed 1999-04-27 Annual Report
Annual Report Filed 1998-04-01 Annual Report
Annual Report Filed 1997-03-07 Annual Report
Annual Report Filed 1996-05-20 Annual Report
Annual Report Filed 1995-06-27 Annual Report
Annual Report Filed 1994-05-04 Annual Report

Date of last update: 15 Mar 2025

Sources: Mississippi Secretary of State