Company Details
Name: |
HEALTHEFFECTS, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Revoked
|
Effective Date: |
15 May 1985 (40 years ago)
|
Business ID: |
597403 |
State of Incorporation: |
TENNESSEE |
Principal Office Address: |
1785 NONCONNAH BLVD # 111MEMPHIS, TN 38132 |
Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
Agent
|
631 LAKELAND EAST DRIVE, FLOWOOD, MS 39232
|
Director
Name |
Role |
KEITH A JAMES
|
Director
|
JOEL R KIMBROUGH
|
Director
|
B LEE MALLORY
|
Director
|
DAVID D STEVENS
|
Director
|
Vice President
Name |
Role |
KEITH A JAMES
|
Vice President
|
Secretary
Name |
Role |
JOEL R KIMBROUGH
|
Secretary
|
Treasurer
Name |
Role |
JOEL R KIMBROUGH
|
Treasurer
|
President
Name |
Role |
DAVID D STEVENS
|
President
|
Filings
Type |
Status |
Filed Date |
Description |
Revocation
|
Filed
|
1997-11-17
|
Revocation
|
Amendment Form
|
Filed
|
1997-09-29
|
Amendment
|
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
|
1996-04-16
|
Annual Report
|
Annual Report
|
Filed
|
1995-07-13
|
Annual Report
|
Correction Amendment Form
|
Filed
|
1994-06-23
|
Correction
|
Notice to Dissolve/Revoke
|
Filed
|
1994-06-22
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1994-04-13
|
Annual Report
|
Annual Report
|
Filed
|
1993-05-18
|
Annual Report
|
Amendment Form
|
Filed
|
1993-05-13
|
Amendment
|
Annual Report
|
Filed
|
1992-05-08
|
Annual Report
|
Amendment Form
|
Filed
|
1991-07-24
|
Amendment
|
Annual Report
|
Filed
|
1991-07-24
|
Annual Report
|
Amendment Form
|
Filed
|
1990-10-24
|
Amendment
|
Amendment Form
|
Filed
|
1990-03-05
|
Amendment
|
Annual Report
|
Filed
|
1990-02-16
|
Annual Report
|
Amendment Form
|
Filed
|
1989-10-30
|
Amendment
|
Annual Report
|
Filed
|
1989-04-03
|
Annual Report
|
Name Reservation Form
|
Filed
|
1985-05-15
|
Name Reservation
|
Date of last update: 22 Dec 2024
Sources:
Mississippi Secretary of State