BATHCREST OF CENTRAL MISSISSIPPI, INC.

Name: | BATHCREST OF CENTRAL MISSISSIPPI, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 31 Jan 1994 (31 years ago) |
Business ID: | 604255 |
ZIP code: | 39288 |
County: | Rankin |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 1700 WEST GOVERNMENT SUITE NBRANDON, MS 39288-7664 |
Name | Role | Address |
---|---|---|
KEVIN T HILTON | Agent | 113 PRUITT LANE, PEARL, MS 39208 |
Name | Role | Address |
---|---|---|
MARIA A HILTON | Secretary | 2747 SYCAMORE COVE N, PEARL, MS 39208 |
Name | Role | Address |
---|---|---|
KEVIN T HILTON | Vice President | 2747 SYCAMORE COVE N, PEARL, MS 39208 |
PATRICK B MILTON | Vice President | 113 PRUITT LANE, PEARL, MS 39208 |
Name | Role | Address |
---|---|---|
PATRICK B HILTON | Director | 705 COUNTRY PLACE, PEARL, MS 39208 |
KEVIN T HILTON | Director | 2747 SYCAMORE COVE N, PEARL, MS 39208 |
Name | Role | Address |
---|---|---|
PATRICK B HILTON | President | 705 COUNTRY PLACE, PEARL, MS 39208 |
Name | Role | Address |
---|---|---|
KEVIN T HILTON | Incorporator | 2747 SYCAMORE COVE N, PEARL, MS 39208 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2001-12-28 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2001-10-16 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2000-03-24 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1999-07-19 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1999-03-10 | Annual Report |
Annual Report | Filed | 1998-02-04 | Annual Report |
Annual Report | Filed | 1997-03-28 | Annual Report |
Reinstatement | Filed | 1996-05-08 | Reinstatement |
Admin Dissolution | Filed | 1995-11-17 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1995-09-18 | Notice to Dissolve/Revoke |
This company hasn't received any reviews.
Date of last update: 18 Jun 2025
Sources: Company Profile on Mississippi Secretary of State Website