Search icon

NATCHEZ COMMUNITY HOSPITAL, INC.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232

Incorporator

Name Role Address
JOAN O KROGER Incorporator 201 WEST MAIN ST, LOUISVILLE, KY 40202
THOMAS J CONDER Incorporator 201 WEST MAIN, LOUISVILLE, KY 40202

Director

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

Vice President

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

Member

Name Role Address
Esther Mingee Member 129 Jefferson Davis Boulevard, Natcez, MS 39120-5103

President

Name Role Address
Timothy R. Trottier President 129 Jefferson Davis Boulevard, Natchez, MS 39120-5103

Treasurer

Name Role Address
Melissa Johnson Treasurer 129 Jefferson Davis Boulevard, Natchez, MS 39120

Assistant Secretary

Name Role Address
Kathleen K. Holloway Assistant Secretary 5811 Pelican Bay Boulevard, Suite 500, Naples, FL 34108

Assistant Treasurer

Name Role Address
Gary S. Bryant Assistant Treasurer 5811 Pelican Bay Boulevard, Suite 500, Naples, FL 34108

Secretary

Name Role Address
Timothy R Parry Secretary 5811 Pelican Bay Blvd #500, Naples, FL 34108-2711

Filings

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