Name: | AMERICA'S HEALTH PLAN, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 18 Feb 1994 (31 years ago) |
Business ID: | 604811 |
State of Incorporation: | MARYLAND |
Principal Office Address: | 2275 RESEARCH BLVDROCKVILLE, MD 20850 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
JOSEPH MOTT | Secretary | 2273 RESEARCH BLVD 4TH FL, ROCKVILLE, MD 20850 |
Name | Role | Address |
---|---|---|
JOSEPH MOTT | Vice President | 2273 RESEARCH BLVD 4TH FL, ROCKVILLE, MD 20850 |
Name | Role | Address |
---|---|---|
GEORGE ANDERSON | Treasurer | 2273 RESEARCH BLVD 4TH FL, ROCKVILLE, MD 20850 |
Name | Role | Address |
---|---|---|
DAVID FEITEL | Director | 2273 RESEARCH BLVD 4TH FL, ROCKVILLE, MD 20850 |
Name | Role | Address |
---|---|---|
DALE WHITE | President | 2273 RESEARCH BLVD, PO BOX 51, ROCKVILLE, MD 20850 |
Type | Status | Filed Date | Description |
---|---|---|---|
Revocation | Filed | 2003-12-30 | Revocation |
Notice to Dissolve/Revoke | Filed | 2003-10-22 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 2003-02-27 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 2003-02-14 | Amendment |
Reinstatement | Filed | 2002-09-26 | Reinstatement |
Amendment Form | Filed | 2002-09-26 | Amendment |
Revocation | Filed | 2001-12-28 | Revocation |
Notice to Dissolve/Revoke | Filed | 2001-10-16 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 2000-05-31 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2000-04-07 | Annual Report |
Date of last update: 23 Dec 2024
Sources: Mississippi Secretary of State