Name: | NATCHEZ COMMUNITY HOSPITAL, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Merged |
Effective Date: | 15 Jun 1993 (32 years ago) |
Business ID: | 598228 |
ZIP code: | 39120 |
County: | Adams |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 129 Jefferson Davis BoulevardNatchez, MS 39120-5103 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
JOAN O KROGER | Incorporator | 201 WEST MAIN ST, LOUISVILLE, KY 40202 |
THOMAS J CONDER | Incorporator | 201 WEST MAIN, LOUISVILLE, KY 40202 |
Name | Role | Address |
---|---|---|
James Dale Armour | Director | 2550 Flowood Drive, Suite 402, Jackson, MS 39211-3702 |
Timothy R. Trottier | Director | 129 Jefferson Davis Boulevard, Natchez, MS 39120-5103 |
Timothy R Parry | Director | 5811 Pelican Bay Blvd #500, Naples, FL 34108-2711 |
Name | Role | Address |
---|---|---|
James Dale Armour | Vice President | 2550 Flowood Drive, Suite 402, Jackson, MS 39211-3702 |
Timothy R Parry | Vice President | 5811 Pelican Bay Blvd #500, Naples, FL 34108-2711 |
Name | Role | Address |
---|---|---|
Esther Mingee | Member | 129 Jefferson Davis Boulevard, Natcez, MS 39120-5103 |
Name | Role | Address |
---|---|---|
Timothy R. Trottier | President | 129 Jefferson Davis Boulevard, Natchez, MS 39120-5103 |
Name | Role | Address |
---|---|---|
Melissa Johnson | Treasurer | 129 Jefferson Davis Boulevard, Natchez, MS 39120 |
Name | Role | Address |
---|---|---|
Kathleen K. Holloway | Assistant Secretary | 5811 Pelican Bay Boulevard, Suite 500, Naples, FL 34108 |
Name | Role | Address |
---|---|---|
Gary S. Bryant | Assistant Treasurer | 5811 Pelican Bay Boulevard, Suite 500, Naples, FL 34108 |
Name | Role | Address |
---|---|---|
Timothy R Parry | Secretary | 5811 Pelican Bay Blvd #500, Naples, FL 34108-2711 |
Type | Status | Filed Date | Description |
---|---|---|---|
Merger | Filed | 2008-09-23 | Merger |
Annual Report | Filed | 2008-04-17 | Annual Report |
Annual Report | Filed | 2007-04-19 | Annual Report |
Annual Report | Filed | 2006-05-25 | Annual Report |
Annual Report | Filed | 2005-03-28 | Annual Report |
Annual Report | Filed | 2004-03-31 | Annual Report |
Annual Report | Filed | 2003-09-03 | Annual Report |
Amendment Form | Filed | 2003-02-14 | Amendment |
Amendment Form | Filed | 2002-07-12 | Amendment |
Annual Report | Filed | 2002-07-12 | Annual Report |
Date of last update: 22 Dec 2024
Sources: Mississippi Secretary of State