Name: | SUPPORT MEDICAL SERVICES OF MISSISSIPPI, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 16 Jul 1993 (32 years ago) |
Business ID: | 599061 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 107 COURT SQ WCENTREVILLE, AL 35042-1211 |
Name | Role | Address |
---|---|---|
PETER BIBB | Director | 1000 ABERNATHY RD BLDG 400 STE 1825, ATLANTA, GA 30328 |
HAROLD SMALL | Director | 1000 ABERNATHY RD BLDG 400 STE 1825, ATLANTA, GA 30328 |
JEAN ROBERTSON | Director | No data |
Name | Role | Address |
---|---|---|
PETER BIBB | Secretary | 1000 ABERNATHY RD BLDG 400 STE 1825, ATLANTA, GA 30328 |
JOHN H GREEN | Secretary | No data |
Name | Role | Address |
---|---|---|
HAROLD SMALL | Vice President | 1000 ABERNATHY RD BLDG 400 STE 1825, ATLANTA, GA 30328 |
Name | Role | Address |
---|---|---|
C. T. CORPORATION SYSTEM | Agent | 645 LAKELAND DRIVE EAST DR., STE 101, FLOWOOD, MS 39232506 S PRESIDENT ST, ________________________M, JACKSON, MS 39201 |
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 |
Amendment Form | Filed | 1996-04-12 | Amendment |
Annual Report | Filed | 1996-03-18 | Annual Report |
Annual Report | Filed | 1995-07-10 | Annual Report |
Annual Report | Filed | 1994-05-12 | Annual Report |
Name Reservation Form | Filed | 1993-07-16 | Name Reservation |
Date of last update: 22 Dec 2024
Sources: Mississippi Secretary of State