Search icon

INFUSACARE, INC.

Company Details

Name: INFUSACARE, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 14 May 1993 (32 years ago)
Business ID: 597415
ZIP code: 39157
County: Madison
State of Incorporation: MISSISSIPPI
Principal Office Address: 864 WILSON DR STE ARIDGELAND, MS 39157

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HOMECARE PLUS, INC. 401(K) PLAN 2009 640873758 2010-06-03 INFUSACARE, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-08-01
Business code 621610
Sponsor’s telephone number 6019572026
Plan sponsor’s mailing address 864 WILSON DR., SUITE A, RIDGELAND, MS, 39157
Plan sponsor’s address 864 WILSON DR., SUITE A, RIDGELAND, MS, 39157

Plan administrator’s name and address

Administrator’s EIN 640873758
Plan administrator’s name INFUSACARE, INC.
Plan administrator’s address 864 WILSON DR., SUITE A, RIDGELAND, MS, 39157
Administrator’s telephone number 6019572026

Number of participants as of the end of the plan year

Active participants 7
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 10
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 17
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 1

Signature of

Role Plan administrator
Date 2010-06-03
Name of individual signing BURGESS ATKINS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
B LEE ATKINS Agent 864 Wilson Drive, Suite A, Ridgeland, Mississippi 39157

Incorporator

Name Role Address
BURGESS LEE ATKINS Incorporator 627 WENDOVER WAY, RIDGELAND, MS 39157

Vice President

Name Role Address
Tracy Harris Wimberley Vice President 281 Quail Hollow, Canton, MS 39046

Director

Name Role Address
Jenny Fyke Atkins Director 5 Twelve Oaks Place, Madison, MS 39110
Burgess Lee Atkins Director 5 Twelve Oaks Place, Madison, MS 39110
F Earl Fyke III Director 1431 Lyncrest Avenue, Jackson, MS 39202

Treasurer

Name Role Address
Jenny Fyke Atkins Treasurer 5 Twelve Oaks Place, Madison, MS 39110

President

Name Role Address
Burgess Lee Atkins President 5 Twelve Oaks Place, Madison, MS 39110

Secretary

Name Role Address
Burgess Lee Atkins Secretary 5 Twelve Oaks Place, Madison, MS 39110

Filings

Type Status Filed Date Description
Registered Agent Change of Address Filed 2015-03-26 Agent Address Change For B LEE ATKINS
Admin Dissolution Filed 2008-12-05 Admin Dissolution
Notice to Dissolve/Revoke Filed 2008-09-25 Notice to Dissolve/Revoke
Annual Report Filed 2007-04-26 Annual Report
Annual Report Filed 2006-03-29 Annual Report
Amendment Form Filed 2005-04-07 Amendment
Annual Report Filed 2005-02-15 Annual Report
Annual Report Filed 2004-05-03 Annual Report
Annual Report Filed 2003-08-13 Annual Report
Annual Report Filed 2002-04-01 Annual Report

Date of last update: 22 Dec 2024

Sources: Mississippi Secretary of State