HEALTHEFFECTS, INC.

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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 631 LAKELAND EAST DRIVE, FLOWOOD, MS 39232 |
Name | Role |
---|---|
KEITH A JAMES | Director |
JOEL R KIMBROUGH | Director |
B LEE MALLORY | Director |
DAVID D STEVENS | Director |
Name | Role |
---|---|
KEITH A JAMES | Vice President |
Name | Role |
---|---|
JOEL R KIMBROUGH | Secretary |
Name | Role |
---|---|
JOEL R KIMBROUGH | Treasurer |
Name | Role |
---|---|
DAVID D STEVENS | President |
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 |
This company hasn't received any reviews.
Date of last update: 22 Apr 2025
Sources: Mississippi Secretary of State