Search icon

CHARTER BEHAVIORAL HEALTH SYSTEM OF JACKSON, INC.

Company Details

Name: CHARTER BEHAVIORAL HEALTH SYSTEM OF JACKSON, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 04 Apr 1985 (40 years ago)
Business ID: 605848
State of Incorporation: MISSISSIPPI
Principal Office Address: 577 MULBERRY STMACON, GA 31298

Agent

Name Role Address
CSC OF LINCOLN COUNTY INC Agent 214 JUSTICE ST, BROOKHAVEN, MS 39601

Secretary

Name Role Address
JIM M FILOSH Secretary 577 MULBERRY ST, MACON, GA 31298
KIRK D MCCONNELL Secretary 3414 PEACHTREE RD NE SUITE 1400, ATLANTA, GA 30326
JAMES M FILUSH Secretary 577 MULBERRY ST, MACON, GA 31298
JAMES R BEDENBAUGH Secretary 3414 PEACHTREE RD NE SUITE 1400, ATLANTA, GA 30326

Vice President

Name Role Address
MARGIE M SMITH Vice President 577 MULBERRY ST, MACON A, GA 31202

Director

Name Role Address
CHARLOTTE A SANFORD Director 3414 PEACHTREE RD NE SUITE 1400, ATLANTA, GA 30326
GLENN MCRAE Director 577 MULBERRY ST, MACON, GA 31298
JOSEPH M COBERN Director 3414 PEACHTREE RD NE SUITE 1400, ATLANTA, GA 30326

Treasurer

Name Role Address
CHARLOTTE A SANFORD Treasurer 3414 PEACHTREE RD NE SUITE 1400, ATLANTA, GA 30326

President

Name Role Address
D SMITH BROWN President 3414 PEACHTREE RD NE SUITE 1400, ATLANTA, GA 30326

Filings

Type Status Filed Date Description
Admin Dissolution Filed 2001-03-09 Admin Dissolution
Notice to Dissolve/Revoke Filed 2000-12-02 Notice to Dissolve/Revoke
Notice to Dissolve/Revoke Filed 2000-11-30 Notice to Dissolve/Revoke
Amendment Form Filed 1999-11-18 Amendment
Annual Report Filed 1999-03-19 Annual Report
Annual Report Filed 1998-04-16 Annual Report
Amendment Form Filed 1997-03-07 Amendment
Annual Report Filed 1997-03-07 Annual Report
Amendment Form Filed 1997-02-26 Amendment
Amendment Form Filed 1996-04-23 Amendment

Date of last update: 23 Dec 2024

Sources: Mississippi Secretary of State