Name: | SOUTH MISSISSIPPI KIDNEY CENTER, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 18 Aug 1992 (32 years ago) |
Business ID: | 606111 |
ZIP code: | 39501 |
County: | Harrison |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 1110 BROAD AVEGULFPORT, MS 39501 |
Name | Role | Address |
---|---|---|
DOUGLAS C LANIER JR | Agent | 4300A W RAILROAD, GULFPORT, MS 39501 |
Name | Role | Address |
---|---|---|
H E WOOD JR | Director | No data |
DOUGLAS C LANIER JR | Director | 4300A W RAILROAD, GULFPORT, MS 39501 |
Name | Role |
---|---|
H E WOOD JR | Secretary |
Name | Role |
---|---|
H E WOOD JR | Vice President |
Name | Role | Address |
---|---|---|
DOUGLAS C LANIER JR | President | 4300A W RAILROAD, GULFPORT, MS 39501 |
Name | Role | Address |
---|---|---|
CLARK M MERKLEY | Incorporator | 150 N MICHIGAN AVENUE, #2500, CHICAGO, IL 60601 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 1996-12-04 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1996-08-30 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1996-08-29 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1995-06-26 | Annual Report |
Annual Report | Filed | 1994-05-10 | Annual Report |
Amendment Form | Filed | 1994-05-06 | Amendment |
Amendment Form | Filed | 1994-03-31 | Amendment |
Annual Report | Filed | 1993-05-06 | Annual Report |
Name Reservation Form | Filed | 1992-08-18 | Name Reservation |
Date of last update: 23 Dec 2024
Sources: Mississippi Secretary of State